About

Registered Number: 02573100
Date of Incorporation: 11/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: DENTONS UKMEA LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

 

Having been setup in 1991, Euro Food Brands Ltd have registered office in Milton Keynes, it has a status of "Active". We don't know the number of employees at Euro Food Brands Ltd. The current directors of this business are listed as Arrigo, Marco Vincenzo, Baker, Nathan Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARRIGO, Marco Vincenzo 01 April 2001 25 February 2005 1
BAKER, Nathan Ian 03 July 2006 20 January 2010 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA01 - Change of accounting reference date 13 January 2020
AA - Annual Accounts 27 December 2019
MR05 - N/A 05 September 2019
MR05 - N/A 05 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 07 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 19 January 2017
CH01 - Change of particulars for director 06 January 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 03 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2014
AA - Annual Accounts 28 August 2013
CH04 - Change of particulars for corporate secretary 10 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 03 February 2011
AD04 - Change of location of company records to the registered office 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2011
CH04 - Change of particulars for corporate secretary 20 October 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 12 July 2010
TM01 - Termination of appointment of director 30 April 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AP01 - Appointment of director 07 January 2010
AA - Annual Accounts 21 December 2009
CH01 - Change of particulars for director 20 November 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 07 November 2008
395 - Particulars of a mortgage or charge 03 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
363s - Annual Return 09 February 2006
395 - Particulars of a mortgage or charge 19 October 2005
RESOLUTIONS - N/A 05 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 2005
AUD - Auditor's letter of resignation 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AAMD - Amended Accounts 22 August 2005
AA - Annual Accounts 10 August 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 27 September 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 11 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 16 July 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
RESOLUTIONS - N/A 18 January 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 03 June 1994
RESOLUTIONS - N/A 12 May 1994
RESOLUTIONS - N/A 12 May 1994
RESOLUTIONS - N/A 12 May 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1994
123 - Notice of increase in nominal capital 12 May 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 26 October 1992
CERTNM - Change of name certificate 03 September 1992
395 - Particulars of a mortgage or charge 30 April 1992
288 - N/A 21 April 1992
363s - Annual Return 31 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1991
RESOLUTIONS - N/A 19 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1991
288 - N/A 11 April 1991
CERTNM - Change of name certificate 25 March 1991
NEWINC - New incorporation documents 11 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2008 Outstanding

N/A

Fixed and floating charge 28 September 2005 Outstanding

N/A

Mortgage debenture 16 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.