About

Registered Number: 05636942
Date of Incorporation: 27/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 9 9 Sherburn Terrace, Wrekenton, Gateshead, Tyne And Wear, NE9 7AQ,

 

Euro Foods (Gb) Ltd was founded on 27 November 2005, it has a status of "Active". The current directors of the company are listed as Inan, Ali Ihsan, Onenc, Haluk Zeki, Sardagi, Sumer in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INAN, Ali Ihsan 21 February 2008 - 1
ONENC, Haluk Zeki 27 November 2005 - 1
SARDAGI, Sumer 27 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
AA - Annual Accounts 19 May 2017
AD01 - Change of registered office address 18 May 2017
CS01 - N/A 17 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 12 December 2015
CH01 - Change of particulars for director 12 December 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
395 - Particulars of a mortgage or charge 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
225 - Change of Accounting Reference Date 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
NEWINC - New incorporation documents 27 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.