Off Cleveland Street
Hull
HU8 7ED
Director Name | Mr Zhao Chang Zhang |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Food Supplies U.K. Limited St. Mark Street Off Cleveland Street Hull HU8 7ED |
Registered Address | Food Supplies U.K. Limited St. Mark Street Off Cleveland Street Hull HU8 7ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
9 at £1 | Yat Ming Wong 90.00% Ordinary |
---|---|
1 at £1 | Zhao Chang Zhang 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,161 |
Cash | £48,332 |
Current Liabilities | £130,802 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 18 May 2023 (11 months ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
28 July 2017 | Delivered on: 18 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of mulgrave street kingston upon hull. Outstanding |
---|---|
7 July 2017 | Delivered on: 11 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
15 July 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
15 July 2022 | Statement of capital following an allotment of shares on 1 August 2021
|
21 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
15 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 18 May 2020 with updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
16 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
6 February 2019 | Previous accounting period extended from 17 May 2018 to 31 July 2018 (1 page) |
5 June 2018 | Notification of Zhao Chang Zhang as a person with significant control on 1 January 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
5 June 2018 | Change of details for Mr Yat Ming Wong as a person with significant control on 1 January 2018 (2 pages) |
12 February 2018 | Unaudited abridged accounts made up to 17 May 2017 (7 pages) |
22 January 2018 | Registered office address changed from Unit C6 South Orbital Trade Park Drypool Way, Hedon Road Hull Kingston upon Hull HU9 1NJ to Food Supplies U.K. Limited St. Mark Street Off Cleveland Street Hull HU8 7ED on 22 January 2018 (1 page) |
18 August 2017 | Registration of charge 080746670002, created on 28 July 2017 (9 pages) |
18 August 2017 | Registration of charge 080746670002, created on 28 July 2017 (9 pages) |
11 July 2017 | Registration of charge 080746670001, created on 7 July 2017 (8 pages) |
11 July 2017 | Registration of charge 080746670001, created on 7 July 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 17 May 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 17 May 2016 (4 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 January 2016 | Total exemption small company accounts made up to 17 May 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 17 May 2015 (8 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 January 2015 | Total exemption small company accounts made up to 17 May 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 17 May 2014 (8 pages) |
18 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
17 January 2014 | Total exemption small company accounts made up to 17 May 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 17 May 2013 (8 pages) |
22 October 2013 | Previous accounting period shortened from 31 October 2013 to 17 May 2013 (1 page) |
22 October 2013 | Previous accounting period shortened from 31 October 2013 to 17 May 2013 (1 page) |
22 May 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
22 May 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|