European Food Ingredients Ltd was registered on 30 April 1990 and are based in Tewkesbury in Gloucestershire. We do not know the number of employees at this company. There are 2 directors listed as Paice, Eva, Paice, Colin Roy for European Food Ingredients Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAICE, Colin Roy | N/A | 10 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAICE, Eva | N/A | 08 December 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 20 May 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 30 April 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 17 March 2017 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AD01 - Change of registered office address | 19 June 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA01 - Change of accounting reference date | 06 August 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 25 March 2010 | |
AAMD - Amended Accounts | 12 August 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 30 October 2008 | |
169 - Return by a company purchasing its own shares | 14 May 2008 | |
RESOLUTIONS - N/A | 13 May 2008 | |
RESOLUTIONS - N/A | 22 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 25 May 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363a - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 08 May 2004 | |
AA - Annual Accounts | 08 January 2004 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 23 March 2003 | |
288a - Notice of appointment of directors or secretaries | 07 November 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 09 May 2000 | |
AA - Annual Accounts | 09 February 2000 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 03 June 1997 | |
AA - Annual Accounts | 20 October 1996 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 25 January 1996 | |
363s - Annual Return | 28 April 1995 | |
AA - Annual Accounts | 06 January 1995 | |
363s - Annual Return | 03 June 1994 | |
AA - Annual Accounts | 15 November 1993 | |
363s - Annual Return | 26 April 1993 | |
287 - Change in situation or address of Registered Office | 04 April 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 February 1993 | |
AA - Annual Accounts | 21 September 1992 | |
363s - Annual Return | 31 May 1992 | |
AA - Annual Accounts | 05 September 1991 | |
363a - Annual Return | 16 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 January 1991 | |
395 - Particulars of a mortgage or charge | 16 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 1990 | |
MEM/ARTS - N/A | 14 June 1990 | |
288 - N/A | 08 June 1990 | |
288 - N/A | 08 June 1990 | |
287 - Change in situation or address of Registered Office | 08 June 1990 | |
CERTNM - Change of name certificate | 06 June 1990 | |
RESOLUTIONS - N/A | 04 June 1990 | |
RESOLUTIONS - N/A | 04 June 1990 | |
RESOLUTIONS - N/A | 04 June 1990 | |
123 - Notice of increase in nominal capital | 04 June 1990 | |
NEWINC - New incorporation documents | 30 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 10 April 2008 | Outstanding |
N/A |
Chattel mortgage | 10 April 2008 | Outstanding |
N/A |
Debenture | 10 April 2008 | Outstanding |
N/A |
Single debenture | 09 October 1990 | Outstanding |
N/A |