UKBizDB.co.uk

SAM PAN FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sam Pan Foods Limited. The company was founded 44 years ago and was given the registration number 01435928. The firm's registered office is in LONDON. You can find them at 311 Ballards Lane, North Finchley, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SAM PAN FOODS LIMITED
Company Number:01435928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1979
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:311 Ballards Lane, North Finchley, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Markham Close, Borehamwood, WD6 4PQ

Secretary01 January 2007Active
4 Markham Close, Borehamwood, WD6 4PQ

Director17 February 2004Active
28 Morebath Grove, North Furzton, Milton Keynes, MK4 1JN

Director-Active
13 Barham Avenue, Elstree, WD6 3PW

Secretary-Active
67 Normandy Way, Bletchley, MK3 7UW

Director-Active
13 Barham Avenue, Elstree, WD6 3PW

Director-Active
13 Barham Avenue, Elstree, WD6 3PW

Director26 October 2003Active
8 Golden Cross Mews, Notting Hill, London, W11 1DZ

Director21 December 2006Active

People with Significant Control

Sam Pan Property Holding Limited
Notified on:08 February 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Defries Weiss, Central House, Suite 6.10, London, United Kingdom, N3 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Tse
Notified on:04 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Markham Close, Borehamwood, United Kingdom, WD6 4PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Shiu Yam
Notified on:04 July 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:28 Morebath Grove, North Furzton, United Kingdom, MK4 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.