Elc Foods Limited

General information

Name:

Elc Foods Ltd

Office Address:

18 - 22 Stoney Lane Yardley B25 8YP Birmingham

Number: 06695139

Incorporation date: 2008-09-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Birmingham registered with number: 06695139. The company was established in the year 2008. The headquarters of the firm is located at 18 - 22 Stoney Lane Yardley. The zip code for this location is B25 8YP. The name is Elc Foods Limited. The enterprise's previous associates may remember this firm as Elc Catering, which was used up till 2008-11-18. The enterprise's registered with SIC code 46390 which means . 30th June 2022 is the last time when the company accounts were reported.

The following company owes its accomplishments and unending development to exactly three directors, namely Sharareh A., Mohammad A. and Mohammad R., who have been in charge of the company for two years. In order to help the directors in their tasks, this specific company has been utilizing the expertise of Mohammad A. as a secretary since September 2008.

Mohammad A. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Elc Foods Limited 2008-11-18
  • Elc Catering Limited 2008-09-11

Financial data based on annual reports

Company staff

Sharareh A.

Role: Director

Appointed: 01 August 2022

Latest update: 11 January 2024

Mohammad A.

Role: Secretary

Appointed: 11 September 2008

Latest update: 11 January 2024

Mohammad A.

Role: Director

Appointed: 11 September 2008

Latest update: 11 January 2024

Mohammad R.

Role: Director

Appointed: 11 September 2008

Latest update: 11 January 2024

People with significant control

Mohammad A.
Notified on 3 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 March 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 March 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 3rd November 2023 (CS01)
filed on: 28th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Premier Suite 4 Churchill Court 58 Station Road

Post code:

HA2 7ST

City / Town:

North Harrow

HQ address,
2016

Address:

Premier Suite 4 Churchill Court 58 Station Road

Post code:

HA2 7ST

City / Town:

North Harrow

Search other companies

Services (by SIC Code)

  • 46390 :
15
Company Age

Similar companies nearby

Closest companies