UKBizDB.co.uk

SPANISH FOOD IMPORTERS LIMITED

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

This company is commonly known as Spanish Food Importers Limited. The company was founded 25 years ago and was given the registration number 03689423. The firm's registered office is in EPSOM. You can find them at 5 The Derby Square, , Epsom, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SPANISH FOOD IMPORTERS LIMITED
Company Number:03689423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:5 The Derby Square, Epsom, England, KT19 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Carrow Road, Walton-On-Thames, England, KT12 3JZ

Director18 October 2018Active
244 Portway, London, E15 3QY

Secretary29 December 1998Active
134, Regis House, 134 Percival Road, Enfield, United Kingdom, EN1 1QU

Corporate Nominee Secretary17 August 1999Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary29 December 1998Active
244 Portway, London, E15 3QY

Director14 January 1999Active
75, Wolsey Drive, Walton-On-Thames, England, KT12 3BB

Director29 March 2016Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director29 December 1998Active

People with Significant Control

Mr Jose Luis Oliveira Serrao
Notified on:18 October 2018
Status:Active
Date of birth:August 1981
Nationality:Portuguese
Country of residence:England
Address:3, Carrow Road, Walton-On-Thames, England, KT12 3JZ
Nature of control:
  • Significant influence or control
Mr Antonio De Jesus Serrao
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:Portuguese
Country of residence:England
Address:75, Wolsey Drive, Walton-On-Thames, England, KT12 3BB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-26Accounts

Accounts with accounts type dormant.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-11-15Address

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

Download
2019-11-14Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Restoration

Administrative restoration company.

Download
2018-10-18Restoration

Administrative restoration company.

Download
2018-09-04Gazette

Gazette dissolved compulsory.

Download
2018-06-19Gazette

Gazette notice compulsory.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Address

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

Download

Copyright © 2024. All rights reserved.