D.P.K. FOODS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7JL

Company number SC198617
Status Active
Incorporation Date 4 August 1999
Company Type Private Limited Company
Address 120 BOTHWELL STREET, GLASGOW, G2 7JL
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 27 December 2015; Confirmation statement made on 4 August 2016 with updates; Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 120 Bothwell Street Glasgow G2 7JL on 7 July 2016. The most likely internet sites of D.P.K. FOODS LTD. are www.dpkfoods.co.uk, and www.d-p-k-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D P K Foods Ltd is a Private Limited Company. The company registration number is SC198617. D P K Foods Ltd has been working since 04 August 1999. The present status of the company is Active. The registered address of D P K Foods Ltd is 120 Bothwell Street Glasgow G2 7jl. . BUNIS, Paul Aaron is a Director of the company. GREWAL, Harpal Singh is a Director of the company. BANSOLS DIRECTORS LIMITED is a Director of the company. Secretary BUNIS, Denise Jane has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BUNIS, Colin has been resigned. Director BUNIS, Denise Jane has been resigned. Director BUNIS, Samantha Victoria has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
BUNIS, Paul Aaron
Appointed Date: 04 August 1999
58 years old

Director
GREWAL, Harpal Singh
Appointed Date: 08 September 2015
46 years old

Director
BANSOLS DIRECTORS LIMITED
Appointed Date: 08 September 2015

Resigned Directors

Secretary
BUNIS, Denise Jane
Resigned: 08 September 2015
Appointed Date: 04 August 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Director
BUNIS, Colin
Resigned: 11 May 2007
Appointed Date: 01 September 2004
83 years old

Director
BUNIS, Denise Jane
Resigned: 08 September 2015
Appointed Date: 13 February 2009
56 years old

Director
BUNIS, Samantha Victoria
Resigned: 13 February 2009
Appointed Date: 01 September 2004
48 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Persons With Significant Control

Hertford Heath Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.P.K. FOODS LTD. Events

13 Oct 2016
Full accounts made up to 27 December 2015
08 Sep 2016
Confirmation statement made on 4 August 2016 with updates
07 Jul 2016
Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL Scotland to 120 Bothwell Street Glasgow G2 7JL on 7 July 2016
06 May 2016
Registration of charge SC1986170005, created on 25 April 2016
12 Jan 2016
Auditor's resignation
...
... and 83 more events
29 Aug 1999
New secretary appointed
29 Aug 1999
New director appointed
10 Aug 1999
Secretary resigned
10 Aug 1999
Director resigned
04 Aug 1999
Incorporation

D.P.K. FOODS LTD. Charges

25 April 2016
Charge code SC19 8617 0005
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
26 November 2015
Charge code SC19 8617 0004
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
19 October 2008
Bond & floating charge
Delivered: 23 October 2008
Status: Satisfied on 1 July 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
5 February 2003
Bond & floating charge
Delivered: 6 February 2003
Status: Satisfied on 7 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 January 2000
Bond & floating charge
Delivered: 7 February 2000
Status: Satisfied on 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…