Active
Company Information for ETHOS FOODS (UK) LIMITED
ELSIE WHITELEY INNOVATION CENTRE ,OFFICE 1, HOPWOOD LANE, HALIFAX, HX1 5ER,
|
Company Registration Number
08690020
Private Limited Company
Active |
Company Name | |
---|---|
ETHOS FOODS (UK) LIMITED | |
Legal Registered Office | |
ELSIE WHITELEY INNOVATION CENTRE ,OFFICE 1 HOPWOOD LANE HALIFAX HX1 5ER Other companies in W1J | |
Company Number | 08690020 | |
---|---|---|
Company ID Number | 08690020 | |
Date formed | 2013-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 15:33:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KASHIF RAZA AKRAM |
||
SUNDIP BHUNDIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA MARIE KRUGER |
Director | ||
CHARLES PAUL OAK |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETHOS FOODS (SAH) LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
KRA ACCOUNTANTS LIMITED | Director | 2015-01-01 | CURRENT | 2014-10-21 | Active | |
WORLD GOURMET RESTAURANTS LIMITED | Director | 2015-01-01 | CURRENT | 2009-12-16 | Active | |
ETHOS FOODS (SAH) LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active | |
CENTRAL EUROPE INDUSTRIES PLC | Director | 2013-10-15 | CURRENT | 2013-10-15 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
PSC07 | CESSATION OF KASHIF AKRAM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHIF AKRAM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/21 FROM Elsie Whiteley Innovation Centre Office 1, C/O Kra Accountants Ltd Hopwood Lane Halifax West Yorkshire HX1 5ER United Kingdom | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Kashif Akram on 2020-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/20 FROM 48 Eastcastle Street Fitzrovia London W1W 8DX | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Sundip Bhundia on 2019-05-01 | |
PSC04 | Change of details for Mr Sundip Bhundia as a person with significant control on 2020-03-19 | |
CH01 | Director's details changed for Mr Sundip Bhundia on 2020-03-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDIP BHUNDIA | |
PSC07 | CESSATION OF EDMOND KATRI AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHIF AKRAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Kashif Raza Akram on 2018-10-26 | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 1226395 | |
SH01 | 18/10/17 STATEMENT OF CAPITAL GBP 1226395 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Kashif Raza Akram on 2016-11-01 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 850000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KASHIF RAZA AKRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA MARIE KRUGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PAUL OAK | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES PAUL OAK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDIP BHUNDIA / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MARIE KRUGER / 01/12/2014 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/14 FROM 38 Berkeley Square Mayfair London W1J 5AE | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 850000 | |
SH01 | 27/10/14 STATEMENT OF CAPITAL GBP 850000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MARIE KRUGER / 13/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDIP BHUNDIA / 13/09/2014 | |
AR01 | 13/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MARIE KRUGER / 13/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA MARIE KRUGER / 13/09/2014 | |
SH01 | 04/09/14 STATEMENT OF CAPITAL GBP 800000 | |
SH01 | 02/07/14 STATEMENT OF CAPITAL GBP 750000 | |
SH01 | 21/02/14 STATEMENT OF CAPITAL GBP 650000 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM | |
AA01 | CURREXT FROM 30/09/2013 TO 31/03/2014 | |
AP04 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED | |
AA01 | CURRSHO FROM 30/09/2014 TO 30/09/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETHOS FOODS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ETHOS FOODS (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |