Company NameFood Supplies U.K. Limited
DirectorsYat Ming Wong and Zhao Chang Zhang
Company StatusActive
Company Number08074667
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Yat Ming Wong
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFood Supplies U.K. Limited St. Mark Street
Off Cleveland Street
Hull
HU8 7ED
Director NameMr Zhao Chang Zhang
Date of BirthApril 1972 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFood Supplies U.K. Limited St. Mark Street
Off Cleveland Street
Hull
HU8 7ED

Location

Registered AddressFood Supplies U.K. Limited St. Mark Street
Off Cleveland Street
Hull
HU8 7ED
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

9 at £1Yat Ming Wong
90.00%
Ordinary
1 at £1Zhao Chang Zhang
10.00%
Ordinary

Financials

Year2014
Net Worth-£54,161
Cash£48,332
Current Liabilities£130,802

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

28 July 2017Delivered 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 2017Delivered on: 11 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
6 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
15 July 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
15 July 2022Statement of capital following an allotment of shares on 1 August 2021
  • GBP 100
(3 pages)
21 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
15 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
22 May 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
3 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
16 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
6 February 2019Previous accounting period extended from 17 May 2018 to 31 July 2018 (1 page)
5 June 2018Notification of Zhao Chang Zhang as a person with significant control on 1 January 2018 (2 pages)
5 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
5 June 2018Change of details for Mr Yat Ming Wong as a person with significant control on 1 January 2018 (2 pages)
12 February 2018Unaudited abridged accounts made up to 17 May 2017 (7 pages)
22 January 2018Registered 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 2017Registration of charge 080746670002, created on 28 July 2017 (9 pages)
18 August 2017Registration of charge 080746670002, created on 28 July 2017 (9 pages)
11 July 2017Registration of charge 080746670001, created on 7 July 2017 (8 pages)
11 July 2017Registration of charge 080746670001, created on 7 July 2017 (8 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 17 May 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 17 May 2016 (4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
25 January 2016Total exemption small company accounts made up to 17 May 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 17 May 2015 (8 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(3 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
(3 pages)
29 January 2015Total exemption small company accounts made up to 17 May 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 17 May 2014 (8 pages)
18 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 10
(3 pages)
18 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 10
(3 pages)
17 January 2014Total exemption small company accounts made up to 17 May 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 17 May 2013 (8 pages)
22 October 2013Previous accounting period shortened from 31 October 2013 to 17 May 2013 (1 page)
22 October 2013Previous accounting period shortened from 31 October 2013 to 17 May 2013 (1 page)
22 May 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
22 May 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)