Quality Food Ingredients Company Limited MIDDLESEX


Founded in 1999, Quality Food Ingredients Company, classified under reg no. 03817432 is an active company. Currently registered at 6 Wadsworth Road UB6 7JJ, Middlesex the company has been in the business for 25 years. Its financial year was closed on January 28 and its latest financial statement was filed on 2023/01/28.

Currently there are 2 directors in the the firm, namely Dvyratn B. and Sunil B.. In addition one secretary - Sunil B. - is with the company. As of 6 May 2024, there were 4 ex directors - William M., Charlie B. and others listed below. There were no ex secretaries.

Quality Food Ingredients Company Limited Address / Contact

Office Address 6 Wadsworth Road
Office Address2 Perivale
Town Middlesex
Post code UB6 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03817432
Date of Incorporation Fri, 30th Jul 1999
Industry Manufacture of condiments and seasonings
End of financial Year 28th January
Company age 25 years old
Account next due date Mon, 28th Oct 2024 (175 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Dvyratn B.

Position: Director

Appointed: 01 February 2008

Sunil B.

Position: Director

Appointed: 30 November 2004

Sunil B.

Position: Secretary

Appointed: 25 August 1999

William M.

Position: Director

Appointed: 27 January 2006

Resigned: 28 April 2006

Charlie B.

Position: Director

Appointed: 30 September 2004

Resigned: 30 November 2004

Sunil B.

Position: Director

Appointed: 02 February 2004

Resigned: 30 September 2004

Quality Exports India Pvt Ltd

Position: Corporate Director

Appointed: 25 August 1999

Resigned: 05 December 2011

Harbans S.

Position: Director

Appointed: 25 August 1999

Resigned: 02 February 2004

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 30 July 1999

Resigned: 25 August 1999

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1999

Resigned: 25 August 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Sunil B. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sunil B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sunil B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Sunil B.

Notified on 22 January 2018
Ceased on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-282022-01-282023-01-28
Balance Sheet
Cash Bank On Hand190 509252 755289 923369 996
Current Assets354 437486 646558 894601 998
Debtors112 119189 331222 422183 042
Net Assets Liabilities547 019693 011823 103907 691
Property Plant Equipment688 075714 338724 875727 402
Total Inventories51 80944 56046 54948 960
Other
Accumulated Depreciation Impairment Property Plant Equipment 24 07925 56926 213
Average Number Employees During Period22212320
Creditors108 55193 28094 48282 570
Fixed Assets688 075714 338724 875727 402
Increase From Depreciation Charge For Year Property Plant Equipment 24 07925 56926 213
Net Current Assets Liabilities245 886393 366464 412519 428
Property Plant Equipment Gross Cost688 075738 417750 444753 615
Total Additions Including From Business Combinations Property Plant Equipment 50 34236 10628 740
Total Assets Less Current Liabilities933 9611 107 7041 189 2871 246 830

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 9th, February 2021
Free Download (8 pages)

Company search

Advertisements