SPICE ISLAND FOODS (B'HAM) LIMITED
SUTTON COLDFIELD

Hellopages » Warwickshire » North Warwickshire » B76 9DS

Company number 03064259
Status Active
Incorporation Date 5 June 1995
Company Type Private Limited Company
Address SMITH ROOK ACCOUNTANTS, CRIDA HOUSE KINGSBURY ROAD, CURDWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9DS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SPICE ISLAND FOODS (B'HAM) LIMITED are www.spiceislandfoodsbham.co.uk, and www.spice-island-foods-b-ham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Spice Island Foods B Ham Limited is a Private Limited Company. The company registration number is 03064259. Spice Island Foods B Ham Limited has been working since 05 June 1995. The present status of the company is Active. The registered address of Spice Island Foods B Ham Limited is Smith Rook Accountants Crida House Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9ds. The company`s financial liabilities are £6.99k. It is £-11.08k against last year. And the total assets are £0.04k, which is £0.01k against last year. SINGH, Pritpal is a Secretary of the company. KAUR, Shantose is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary KAUR, Satvinder has been resigned. Secretary MILES, Simon has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director KAUR, Satvinder has been resigned. Director ROBERTS, Carolyn has been resigned. The company operates in "Other service activities n.e.c.".


spice island foods (b'ham) Key Finiance

LIABILITIES £6.99k
-62%
CASH n/a
TOTAL ASSETS £0.04k
+29%
All Financial Figures

Current Directors

Secretary
SINGH, Pritpal
Appointed Date: 12 May 2000

Director
KAUR, Shantose
Appointed Date: 05 June 1995
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 June 1995
Appointed Date: 05 June 1995

Secretary
KAUR, Satvinder
Resigned: 12 May 2000
Appointed Date: 12 June 1996

Secretary
MILES, Simon
Resigned: 12 June 1996
Appointed Date: 05 June 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 June 1995
Appointed Date: 05 June 1995
73 years old

Director
KAUR, Satvinder
Resigned: 12 May 2000
Appointed Date: 12 June 1996
54 years old

Director
ROBERTS, Carolyn
Resigned: 31 May 1998
Appointed Date: 05 June 1995
69 years old

SPICE ISLAND FOODS (B'HAM) LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 54 more events
27 Jun 1995
Secretary resigned
27 Jun 1995
Director resigned
27 Jun 1995
Ad 05/06/95--------- £ si 99@1=99 £ ic 1/100
27 Jun 1995
Registered office changed on 27/06/95 from: somerset house temple street birmingham west midlands B2 5DN
05 Jun 1995
Incorporation

SPICE ISLAND FOODS (B'HAM) LIMITED Charges

25 October 1996
Mortgage debenture
Delivered: 7 November 1996
Status: Satisfied on 20 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…