Dy Eastern Foods Limited

General information

Name:

Dy Eastern Foods Ltd

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 04101145

Incorporation date: 2000-11-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

04101145 is a registration number used by Dy Eastern Foods Limited. It was registered as a Private Limited Company on 2000-11-02. It has been operating in this business for the last 24 years. This firm may be reached at The Retreat 406 Roding Lane South in Woodford Green. The headquarters' postal code assigned to this place is IG8 8EY. This company's SIC and NACE codes are 56290 and has the NACE code: Other food services. Dy Eastern Foods Ltd released its latest accounts for the period that ended on November 30, 2022. The most recent confirmation statement was released on February 17, 2023.

Dy Eastern Foods Ltd is a small-sized vehicle operator with the licence number OK1074293. The firm has one transport operating centre in the country. In their subsidiary in London on Lombard Trading Estate, 2 machines are available.

There is a number of two directors managing this particular company at present, namely Hue P. and Thi P. who have been executing the directors obligations since 2000-11-02.

Financial data based on annual reports

Company staff

Hue P.

Role: Director

Appointed: 02 November 2000

Latest update: 20 March 2024

Hue P.

Role: Secretary

Appointed: 02 November 2000

Latest update: 20 March 2024

Thi P.

Role: Director

Appointed: 02 November 2000

Latest update: 20 March 2024

People with significant control

Thi P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Thi P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 June 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 July 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 7 July 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7 July 2014

Company Vehicle Operator Data

Unit 3

Address

Lombard Trading Estate , 51 Anchor & Hope Lane

City

London

Postal code

SE7 7SN

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
23
Company Age

Similar companies nearby

Closest companies