Ethnic Cuisine Limited WAKEFIELD


Founded in 1992, Ethnic Cuisine, classified under reg no. 02764810 is an active company. Currently registered at Trinity Business Park WF2 8EE, Wakefield the company has been in the business for 32 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 30th July 2022.

The firm has 2 directors, namely Joanne S., Craig T.. Of them, Craig T. has been with the company the longest, being appointed on 30 June 2018 and Joanne S. has been with the company for the least time - from 22 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ethnic Cuisine Limited Address / Contact

Office Address Trinity Business Park
Office Address2 Fox Way
Town Wakefield
Post code WF2 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02764810
Date of Incorporation Mon, 16th Nov 1992
Industry Manufacture of prepared meals and dishes
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Joanne S.

Position: Director

Appointed: 22 May 2023

Craig T.

Position: Director

Appointed: 30 June 2018

Ronald K.

Position: Director

Appointed: 30 June 2018

Resigned: 26 May 2023

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 31 July 2018

Gareth D.

Position: Director

Appointed: 24 August 2015

Resigned: 23 August 2017

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 18 July 2017

David M.

Position: Director

Appointed: 09 October 2012

Resigned: 25 August 2015

Huan Q.

Position: Secretary

Appointed: 22 March 2010

Resigned: 09 October 2012

Huan Q.

Position: Director

Appointed: 22 March 2010

Resigned: 09 October 2012

Clare D.

Position: Director

Appointed: 24 December 2008

Resigned: 20 May 2011

Julian S.

Position: Director

Appointed: 22 September 2008

Resigned: 06 April 2010

Clare N.

Position: Director

Appointed: 22 July 2008

Resigned: 24 December 2008

Jonathan L.

Position: Director

Appointed: 21 November 2007

Resigned: 22 July 2008

Robin W.

Position: Director

Appointed: 21 November 2007

Resigned: 22 September 2008

Stephen H.

Position: Director

Appointed: 21 November 2007

Resigned: 01 August 2014

Linda H.

Position: Director

Appointed: 21 November 2007

Resigned: 03 March 2010

Linda H.

Position: Secretary

Appointed: 21 November 2007

Resigned: 03 March 2010

Carol W.

Position: Director

Appointed: 21 November 2007

Resigned: 16 April 2012

Jon P.

Position: Director

Appointed: 02 May 2001

Resigned: 24 September 2002

Peter J.

Position: Director

Appointed: 08 March 2001

Resigned: 24 September 2002

James C.

Position: Director

Appointed: 01 July 1997

Resigned: 04 September 2003

Robert S.

Position: Director

Appointed: 25 January 1996

Resigned: 21 November 2007

Yow Y.

Position: Director

Appointed: 05 January 1994

Resigned: 21 November 2007

Yow Y.

Position: Director

Appointed: 09 December 1992

Resigned: 21 November 2007

Islam J.

Position: Director

Appointed: 09 December 1992

Resigned: 05 January 1994

Yow Y.

Position: Secretary

Appointed: 09 December 1992

Resigned: 21 November 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1992

Resigned: 09 December 1992

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 November 1992

Resigned: 09 December 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Convenience Foods Limited from Wakefield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Convenience Foods Limited

Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02226886
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 29th July 2023
filed on: 1st, May 2024
Free Download (9 pages)

Company search

Advertisements