SURREY FOODS LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 2HN

Company number 04762615
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address A P SMITH & CO., THE KENLEY, 83 HIGHER DRIVE, PURLEY, SURREY, CR8 2HN
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of SURREY FOODS LIMITED are www.surreyfoods.co.uk, and www.surrey-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Surrey Foods Limited is a Private Limited Company. The company registration number is 04762615. Surrey Foods Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Surrey Foods Limited is A P Smith Co The Kenley 83 Higher Drive Purley Surrey Cr8 2hn. The company`s financial liabilities are £152.47k. It is £9.42k against last year. The cash in hand is £0.32k. It is £-0.05k against last year. And the total assets are £0.32k, which is £-35.52k against last year. PATEL, Charul is a Secretary of the company. PATEL, Bhavesh is a Director of the company. Secretary PATEL, Bhavesh has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director JAMAN, Saifuj has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


surrey foods Key Finiance

LIABILITIES £152.47k
+6%
CASH £0.32k
-13%
TOTAL ASSETS £0.32k
-100%
All Financial Figures

Current Directors

Secretary
PATEL, Charul
Appointed Date: 01 January 2005

Director
PATEL, Bhavesh
Appointed Date: 15 May 2003
65 years old

Resigned Directors

Secretary
PATEL, Bhavesh
Resigned: 01 January 2005
Appointed Date: 15 May 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

Director
JAMAN, Saifuj
Resigned: 31 December 2004
Appointed Date: 15 May 2003
55 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 13 May 2003
Appointed Date: 13 May 2003

SURREY FOODS LIMITED Events

31 May 2016
Total exemption small company accounts made up to 31 August 2015
24 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
14 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000

09 May 2014
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000

...
... and 28 more events
28 May 2003
New secretary appointed;new director appointed
28 May 2003
New director appointed
13 May 2003
Secretary resigned
13 May 2003
Director resigned
13 May 2003
Incorporation

SURREY FOODS LIMITED Charges

28 August 2003
Debenture
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit 10 liongate enterprise park…