Fresh Mediterranean Foods started in year 2014 as Private Limited Company with registration number 08966190. The Fresh Mediterranean Foods company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Nottingham at 14-16 Lilac Grove. Postal code: NG9 1PF. Since 2014-06-04 Fresh Mediterranean Foods Limited is no longer carrying the name Shcl Fmf Newco 3.
The company has 2 directors, namely Christopher C., Matthew W.. Of them, Matthew W. has been with the company the longest, being appointed on 6 April 2020 and Christopher C. has been with the company for the least time - from 12 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 14-16 Lilac Grove |
Office Address2 | Beeston |
Town | Nottingham |
Post code | NG9 1PF |
Country of origin | United Kingdom |
Registration Number | 08966190 |
Date of Incorporation | Fri, 28th Mar 2014 |
Industry | Other processing and preserving of fruit and vegetables |
End of financial Year | 31st July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (1 day after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 11th Apr 2024 (2024-04-11) |
Last confirmation statement dated | Tue, 28th Mar 2023 |
The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Percy Bidco Ltd from Nottingham, England. The abovementioned PSC is categorised as "a limited company", 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. Another one in the persons with significant control register is Adam C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Percy Bidco Ltd
Units 14-16 Lilac Grove Lilac Grove, Beeston, Nottingham, NG9 1PF, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 10813353 |
Notified on | 23 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Adam C.
Notified on | 6 April 2016 |
Ceased on | 23 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Peter C.
Notified on | 6 April 2016 |
Ceased on | 23 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Shcl Fmf Newco 3 | June 4, 2014 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2016-01-31 | 2017-01-31 | 2018-01-31 | 2019-07-31 | 2020-07-31 |
Balance Sheet | |||||
Cash Bank On Hand | 637 628 | 1 738 124 | 11 389 | 2 126 430 | 2 702 617 |
Current Assets | 5 830 682 | 7 567 282 | 7 786 017 | ||
Debtors | 1 283 029 | 1 560 799 | 5 819 293 | 5 440 852 | 5 083 400 |
Other Debtors | 822 250 | 877 541 | 4 597 686 | 314 | 431 |
Other | |||||
Accrued Liabilities Deferred Income | 27 362 | 2 997 | 29 257 | 177 608 | 159 249 |
Amounts Owed By Group Undertakings | 3 889 957 | 4 414 278 | |||
Average Number Employees During Period | 4 | ||||
Corporation Tax Payable | 186 836 | 436 763 | 386 626 | 326 606 | 43 929 |
Creditors | 261 060 | 564 338 | 1 467 117 | 505 408 | 205 706 |
Current Tax For Period | 186 836 | 268 335 | |||
Dividends Paid | 200 000 | ||||
Increase Decrease In Current Tax From Adjustment For Prior Periods | -23 431 | -1 648 | |||
Net Current Assets Liabilities | 4 363 565 | 7 061 874 | 7 580 311 | ||
Other Creditors | 44 483 | 103 097 | 1 047 674 | ||
Other Taxation Social Security Payable | 2 379 | 20 761 | 2 360 | ||
Prepayments Accrued Income | 580 | 705 | 705 | 1 781 | 1 173 |
Profit Loss | 772 043 | 1 074 988 | |||
Total Current Tax Expense Credit | 163 405 | 266 687 | |||
Trade Creditors Trade Payables | 720 | 1 200 | 1 194 | 2 528 | |
Trade Debtors Trade Receivables | 460 199 | 682 553 | 1 220 902 | 1 548 800 | 667 518 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: 2024-03-08 filed on: 14th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy