Company number 08400895
Status Active
Incorporation Date 13 February 2013
Company Type Private Limited Company
Address MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2LW
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 100
. The most likely internet sites of ENJOY THE FEAST LIMITED are www.enjoythefeast.co.uk, and www.enjoy-the-feast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Enjoy The Feast Limited is a Private Limited Company.
The company registration number is 08400895. Enjoy The Feast Limited has been working since 13 February 2013.
The present status of the company is Active. The registered address of Enjoy The Feast Limited is Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2lw. . BOPARAI, Jaswinder Singh is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Other food services".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jaswinder Singh Boparai
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Sandip Singh Sangha
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ENJOY THE FEAST LIMITED Events
24 Feb 2017
Confirmation statement made on 13 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
...
... and 2 more events
14 Apr 2014
Registered office address changed from Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom on 14 April 2014
17 May 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
18 Feb 2013
Appointment of Mr Jaswinder Singh Boparai as a director
14 Feb 2013
Termination of appointment of Graham Cowan as a director
13 Feb 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)