Cs Food Group Holdings Limited SCARBOROUGH


Cs Food Group Holdings Limited is a private limited company located at Cooplands Bakery Caxton Way, Eastfield, Scarborough YO11 3YT. Incorporated on 2020-10-22, this 3-year-old company is run by 2 directors.
Director Zuber I., appointed on 02 October 2021. Director Mohsin I., appointed on 02 October 2021.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The latest confirmation statement was sent on 2022-11-04 and the date for the following filing is 2023-11-18. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Cs Food Group Holdings Limited Address / Contact

Office Address Cooplands Bakery Caxton Way
Office Address2 Eastfield
Town Scarborough
Post code YO11 3YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12967479
Date of Incorporation Thu, 22nd Oct 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Zuber I.

Position: Director

Appointed: 02 October 2021

Mohsin I.

Position: Director

Appointed: 02 October 2021

Julie T.

Position: Director

Appointed: 28 November 2020

Resigned: 07 May 2021

Barry J.

Position: Director

Appointed: 28 November 2020

Resigned: 02 October 2021

Belinda Y.

Position: Director

Appointed: 28 November 2020

Resigned: 02 October 2021

David S.

Position: Director

Appointed: 28 November 2020

Resigned: 02 October 2021

Paul C.

Position: Director

Appointed: 22 October 2020

Resigned: 02 October 2021

People with significant control

The list of PSCs who own or have control over the company includes 7 names. As we established, there is Eg Finco Limited from Blackburn, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Eg Foodservice Limited that entered Blackburn, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Paul C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Eg Finco Limited

Waterside Head Office Haslingden Road, Guide, Blackburn, Lancashire, BB1 2FA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09826778
Notified on 30 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eg Foodservice Limited

Waterside Head Office Haslingden Road, Guide,, Blackburn, Lancashire, BB1 2FA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10948832
Notified on 2 October 2021
Ceased on 30 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 28 November 2020
Ceased on 2 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Register United Kingdom
Registration number 10657217
Notified on 28 November 2020
Ceased on 2 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Anita C.

Notified on 28 July 2021
Ceased on 2 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Belinda Y.

Notified on 28 November 2020
Ceased on 28 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 22 October 2020
Ceased on 28 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-31
Balance Sheet
Debtors8 820 301
Other
Accrued Liabilities Deferred Income171 643
Amounts Owed By Group Undertakings8 820 301
Average Number Employees During Period1 647
Comprehensive Income Expense8 445
Creditors20 156 881
Fixed Assets12 674 886
Investments Fixed Assets12 674 886
Investments In Group Undertakings12 674 886
Issue Equity Instruments211 731
Other Remaining Borrowings16 058 709
Percentage Class Share Held In Subsidiary100
Profit Loss8 445
Total Liabilities21 495 187

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2023/10/30
filed on: 20th, November 2023
Free Download (2 pages)

Company search