Company NameARP Foods Limited
DirectorRameshkumar Bhikhabhai Patel
Company StatusActive
Company Number07135009
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Rameshkumar Bhikhabhai Patel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Applewood Gardens
Darrington
Pontefract
West Yorkshire
WF8 3FG
Secretary NameMr Rameshkumar Bhikhabhai Patel
StatusCurrent
Appointed08 February 2013(3 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressUnit G37 Princes Quay Shopping Centre
Main Deck
Hull
East Yorkshire
HU1 2PQ

Location

Registered AddressUnit G37 Princes Quay Shopping Centre
Main Deck
Hull
East Yorkshire
HU1 2PQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

50 at £1Pratimaben Rameshbhai Patel
50.00%
Ordinary
50 at £1Rameshkumar Bhikhabhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£12,178
Cash£42,611
Current Liabilities£60,302

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 August 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr rameshkumar bhikhabhai patel (2 pages)
13 August 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr rameshkumar bhikhabhai patel (2 pages)
7 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(3 pages)
7 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Appointment of Mr Rameshkumar Bhikhabhai Patel as a secretary (1 page)
8 February 2013Director's details changed for Mr Rameshkumar Bhikhabhai Patel on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
8 February 2013Director's details changed for Mr Rameshkumar Bhikhabhai Patel on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Rameshkumar Bhikhabhai Patel on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
8 February 2013Appointment of Mr Rameshkumar Bhikhabhai Patel as a secretary (1 page)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 March 2012Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 19 March 2012 (2 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 January 2011Director's details changed for Rameshkumar Bhikhabhai Patel on 25 January 2011 (3 pages)
25 January 2011Registered office address changed from 280 Foleshill Road Coventry CV6 5AH United Kingdom on 25 January 2011 (1 page)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
25 January 2011Registered office address changed from 280 Foleshill Road Coventry CV6 5AH United Kingdom on 25 January 2011 (1 page)
25 January 2011Director's details changed for Rameshkumar Bhikhabhai Patel on 25 January 2011 (3 pages)
25 January 2010Incorporation
  • ANNOTATION Part Rectified Officers date of birth was removed form the IN01 on 13/08/2015 as it was factually Inaccurate
(47 pages)
25 January 2010Incorporation (46 pages)
25 January 2010Incorporation
  • ANNOTATION Part Rectified Officers date of birth was removed form the IN01 on 13/08/2015 as it was factually Inaccurate
(47 pages)