UKBizDB.co.uk

SPANISH FOOD SOLUTIONS LIMITED

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

This company is commonly known as Spanish Food Solutions Limited. The company was founded 17 years ago and was given the registration number 05854885. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SPANISH FOOD SOLUTIONS LIMITED
Company Number:05854885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2006
End of financial year:29 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School Building, Old Road, Shipston On Stour, England, CV36 4HE

Director07 July 2015Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director06 April 2019Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Secretary22 June 2006Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director22 June 2006Active

People with Significant Control

Mr Jonathan William Ricks
Notified on:06 April 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Gonzalez
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:Spanish
Country of residence:England
Address:The Old School Building, Old Road, Shipston On Stour, England, CV36 4HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Officers

Termination director company with name termination date.

Download
2015-11-09Officers

Termination secretary company with name termination date.

Download
2015-09-09Accounts

Change account reference date company previous extended.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.