GEORGIOS UK WHOLESALE FOODS LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 7JN

Company number 07359287
Status Active
Incorporation Date 27 August 2010
Company Type Private Limited Company
Address UNIT 7 BLOCK B WEDNESBURY TRADING ESTATE, BILSTON ROAD, WEDNESBURY, WEST MIDLANDS, WS10 7JN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Director's details changed for Mrs Elena Georgio on 10 September 2016; Director's details changed for Mr Costas Georgio on 10 September 2016. The most likely internet sites of GEORGIOS UK WHOLESALE FOODS LIMITED are www.georgiosukwholesalefoods.co.uk, and www.georgios-uk-wholesale-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Cradley Heath Rail Station is 6.7 miles; to Birmingham Snow Hill Rail Station is 7.6 miles; to Birmingham New Street Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Georgios Uk Wholesale Foods Limited is a Private Limited Company. The company registration number is 07359287. Georgios Uk Wholesale Foods Limited has been working since 27 August 2010. The present status of the company is Active. The registered address of Georgios Uk Wholesale Foods Limited is Unit 7 Block B Wednesbury Trading Estate Bilston Road Wednesbury West Midlands Ws10 7jn. The company`s financial liabilities are £6.56k. It is £-34.2k against last year. The cash in hand is £69.28k. It is £6.37k against last year. And the total assets are £290.72k, which is £67.06k against last year. GEORGIO, Costas is a Secretary of the company. GEORGIO, Costas is a Director of the company. GEORGIO, Elena is a Director of the company. The company operates in "Wholesale of meat and meat products".


georgios uk wholesale foods Key Finiance

LIABILITIES £6.56k
-84%
CASH £69.28k
+10%
TOTAL ASSETS £290.72k
+29%
All Financial Figures

Current Directors

Secretary
GEORGIO, Costas
Appointed Date: 27 August 2010

Director
GEORGIO, Costas
Appointed Date: 27 August 2010
46 years old

Director
GEORGIO, Elena
Appointed Date: 27 August 2010
44 years old

Persons With Significant Control

Mr Costas Georgio
Notified on: 30 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elena Georgio
Notified on: 30 June 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEORGIOS UK WHOLESALE FOODS LIMITED Events

05 Oct 2016
Confirmation statement made on 27 August 2016 with updates
21 Sep 2016
Director's details changed for Mrs Elena Georgio on 10 September 2016
21 Sep 2016
Director's details changed for Mr Costas Georgio on 10 September 2016
07 Sep 2016
Total exemption small company accounts made up to 30 August 2015
29 May 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
...
... and 13 more events
30 Jun 2012
Total exemption small company accounts made up to 31 August 2011
21 Oct 2011
Annual return made up to 27 August 2011 with full list of shareholders
21 Oct 2011
Registered office address changed from 289a High Street West Bromwich Birmingham West Midlands B70 8ND England on 21 October 2011
02 Mar 2011
Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Go to the main menu and select ‘company’ – tcl. Find the correct accepted document transaction in the tcl and double click

27 Aug 2010
Incorporation

GEORGIOS UK WHOLESALE FOODS LIMITED Charges

4 December 2015
Charge code 0735 9287 0003
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 September 2013
Charge code 0735 9287 0002
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
18 February 2011
Rent deposit deed
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Thistle Investments Limited and Palace Investments Limited Acting as General Partner of Propinvest Wednesbury LP
Description: The rent deposit. See image for full details.