UKBizDB.co.uk

STREET EATS FOOD LIMITED

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

This company is commonly known as Street Eats Food Limited. The company was founded 13 years ago and was given the registration number 07628262. The firm's registered office is in BRADFORD. You can find them at 20 Commondale Way, Euroway Industrial Estate, Bradford, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:STREET EATS FOOD LIMITED
Company Number:07628262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:20 Commondale Way, Euroway Industrial Estate, Bradford, England, BD4 6SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Commondale Way, Euroway Industrial Estate, Bradford, England, BD4 6SF

Director26 June 2020Active
20, Commondale Way, Euroway Industrial Estate, Bradford, England, BD4 6SF

Director29 September 2014Active
20, Commondale Way, Euroway Industrial Estate, Bradford, England, BD4 6SF

Director26 June 2020Active
20, Commondale Way, Euroway Industrial Estate, Bradford, England, BD4 6SF

Director29 April 2021Active
20, Commondale Way, Euroway Industrial Estate, Bradford, England, BD4 6SF

Director04 September 2017Active
27, Elliott Rise, Ascot, United Kingdom, SL5 8NN

Director10 May 2011Active
82, Upper Hanover Street, Sheffield, S3 7RQ

Director20 July 2017Active
20, Commondale Way, Euroway Industrial Estate, Bradford, England, BD4 6SF

Director26 June 2020Active
8, Plantagenet Park, Warfield, Bracknell, United Kingdom, RG42 7UU

Director10 May 2011Active

People with Significant Control

Tiffin Sandwiches Limited
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:20, Commondale Way, Bradford, England, BD4 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tc Food Holdings Limited
Notified on:21 June 2017
Status:Active
Country of residence:England
Address:82, Upper Hanover Street, Sheffield, England, S3 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin Eliot Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:82, Upper Hanover Street, Sheffield, S3 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-01-25Accounts

Change account reference date company current extended.

Download
2020-11-24Address

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

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.