Foods House Limited DONCASTER


Foods House Limited is a private limited company situated at 57A Frenchgate Centre, Doncaster DN1 1LJ. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-07-30, this 3-year-old company is run by 1 director.
Director Darius M., appointed on 01 August 2023.
The company is classified as "wholesale of household goods (other than musical instruments) n.e.c." (Standard Industrial Classification code: 46499). According to CH information there was a change of name on 2021-09-27 and their previous name was Textiles Usde Clothing Trading Limited.
The latest confirmation statement was filed on 2023-10-03 and the due date for the next filing is 2024-10-17. Furthermore, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Foods House Limited Address / Contact

Office Address 57a Frenchgate Centre
Town Doncaster
Post code DN1 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12781982
Date of Incorporation Thu, 30th Jul 2020
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st July
Company age 4 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Darius M.

Position: Director

Appointed: 01 August 2023

Ako O.

Position: Director

Appointed: 30 July 2020

Resigned: 01 August 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Darius M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ako O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Darius M.

Notified on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ako O.

Notified on 30 July 2020
Ceased on 1 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Textiles Usde Clothing Trading September 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Current Assets1007 314
Net Assets Liabilities10054 592
Other
Average Number Employees During Period 9
Called Up Share Capital Not Paid Not Expressed As Current Asset100 
Creditors 61 906
Net Current Assets Liabilities10054 592
Number Shares Allotted100 
Par Value Share1 
Total Assets Less Current Liabilities10054 592

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 3 Waterside Court Office 1a Bold Street Sheffield S9 2LR. Change occurred on Tuesday 28th November 2023. Company's previous address: 57a Frenchgate Centre Doncaster DN1 1LJ England.
filed on: 28th, November 2023
Free Download (1 page)

Company search