General information

Name:

Enterprise Foods Limited.

Office Address:

Napier Building Unit 2, Napier Building Reynolds Avenue G75 0AF East Kilbride

Number: SC154900

Incorporation date: 1994-12-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Enterprise Foods began its business in 1994 as a Private Limited Company under the ID SC154900. This particular company has been prospering for thirty years and the present status is active. This company's registered office is registered in East Kilbride at Napier Building Unit 2, Napier Building. You could also find the company using its post code, G75 0AF. Established as Food From Scotland, the company used the name until 2002-01-14, then it was replaced by Enterprise Foods Ltd.. The company's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. Enterprise Foods Limited. reported its latest accounts for the period up to 2022-06-25. Its latest annual confirmation statement was filed on 2022-12-06.

The trademark number of Enterprise Foods is UK00003047432. It was proposed in April, 2014 and it was printed in the journal number 2014-021.

Considering this particular enterprise's size, it became necessary to appoint more company leaders, namely: Andrew G., Garry C., David B. who have been working together since 2018-02-07 to fulfil their statutory duties for the following business.

  • Previous company's names
  • Enterprise Foods Ltd. 2002-01-14
  • Food From Scotland Limited 1994-12-13

Trade marks

Trademark UK00003047432
Trademark image:-
Status:Application Published
Filing date:2014-04-17
Owner name:Enterprise Foods Ltd
Owner address:Enterprise Foods Ltd, Technology Centre, James Watt Avenue, East Kilbride, GLASGOW, United Kingdom, G75 0QD

Company staff

Andrew G.

Role: Director

Appointed: 07 February 2018

Latest update: 27 March 2024

Garry C.

Role: Director

Appointed: 31 January 2017

Latest update: 27 March 2024

David B.

Role: Director

Appointed: 26 August 2014

Latest update: 27 March 2024

Frederick G.

Role: Director

Appointed: 26 August 2014

Latest update: 27 March 2024

Jamie L.

Role: Director

Appointed: 26 August 2014

Latest update: 27 March 2024

Robert M.

Role: Director

Appointed: 21 August 2014

Latest update: 27 March 2024

People with significant control

The companies with significant control over this firm include: Moloney Technologies Limited owns over 3/4 of company shares. This business can be reached in London at Old Burlington Street, C/O Hattington Capital, W1S 2JJ and was registered as a PSC under the reg no 06088573.

Moloney Technologies Limited
Address: 22 Old Burlington Street, C/O Hattington Capital, London, W1S 2JJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06088573
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 25 June 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 25th June 2022 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (36 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies