-
STREET EATS FOOD LIMITED - 20 Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, United Kingdom
Company Information
- Company registration number
- 07628262
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20 Commondale Way
- Euroway Industrial Estate
- Bradford
- BD4 6SF
- England
- C/O TIFFIN 20 Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, England, C/O TIFFIN UK
Management
- Managing Directors
- BLANN, Paul Timothy
- COX, Gavin Eliot
- MCLEAN, Douglas David
- SALISBURY, Mark William
- THOMAS, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-10
- Age Of Company 2011-05-10 13 years
- SIC/NACE
- 10890
Ownership
- Beneficial Owners
- -
- Tiffin Sandwiches Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GARRINGTON CHASE LIMITED
- Filing of Accounts
- Due Date: 2023-02-28
- Last Date: 2021-05-31
- Annual Return
- Due Date: 2022-07-23
- Last Date: 2021-07-09
-
STREET EATS FOOD LIMITED Company Description
- STREET EATS FOOD LIMITED is a ltd registered in United Kingdom with the Company reg no 07628262. Its current trading status is "live". It was registered 2011-05-10. It was previously called GARRINGTON CHASE LIMITED. It has declared SIC or NACE codes as "10890". It has 5 directors It can be contacted at 20 Commondale Way .
Get STREET EATS FOOD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Street Eats Food Limited - 20 Commondale Way, Euroway Industrial Estate, Bradford, BD4 6SF, United Kingdom
- 2011-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STREET EATS FOOD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-full (2021-09-13) - AA
-
change-account-reference-date-company-current-extended (2021-01-25) - AA01
-
accounts-with-accounts-type-full (2021-02-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-17) - MR01
-
confirmation-statement-with-no-updates (2021-08-04) - CS01
-
termination-director-company-with-name-termination-date (2021-08-04) - TM01
-
appoint-person-director-company-with-name-date (2021-04-29) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-13) - CS01
-
mortgage-satisfy-charge-full (2020-07-09) - MR04
-
notification-of-a-person-with-significant-control (2020-07-09) - PSC02
-
cessation-of-a-person-with-significant-control (2020-07-09) - PSC07
-
appoint-person-director-company-with-name-date (2020-07-09) - AP01
-
termination-director-company-with-name-termination-date (2020-07-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-24) - AD01
-
confirmation-statement-with-updates (2020-07-09) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
-
change-account-reference-date-company-previous-extended (2019-05-24) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-04-19) - AA
-
confirmation-statement-with-updates (2018-06-12) - CS01
-
notification-of-a-person-with-significant-control (2018-06-08) - PSC02
-
cessation-of-a-person-with-significant-control (2018-06-08) - PSC07
-
change-account-reference-date-company-previous-shortened (2018-02-15) - AA01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-04) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2017-06-25) - AA
-
certificate-change-of-name-company (2017-06-14) - CERTNM
-
change-of-name-notice (2017-06-14) - CONNOT
-
confirmation-statement-with-updates (2017-05-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
appoint-person-director-company-with-name-date (2017-09-26) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-21) - AR01
-
termination-director-company-with-name-termination-date (2015-08-21) - TM01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-08) - TM01
-
appoint-person-director-company-with-name-date (2014-10-06) - AP01
-
gazette-filings-brought-up-to-date (2014-09-20) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-19) - AR01
-
gazette-notice-compulsary (2014-09-09) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-05-10) - NEWINC