East End Foods Limited WATFORD


Founded in 1968, East End Foods, classified under reg no. 00938359 is an active company. Currently registered at Building 3 WD18 8YG, Watford the company has been in the business for fifty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 31st Aug 2021 East End Foods Limited is no longer carrying the name Trs International Foods.

The firm has 2 directors, namely Kumaraguruparan G., Damian G.. Of them, Damian G. has been with the company the longest, being appointed on 20 December 2023 and Kumaraguruparan G. has been with the company for the least time - from 11 January 2024. As of 11 May 2024, there were 12 ex directors - Iqbal S., Mansoor S. and others listed below. There were no ex secretaries.

East End Foods Limited Address / Contact

Office Address Building 3
Office Address2 Croxley Park
Town Watford
Post code WD18 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00938359
Date of Incorporation Thu, 5th Sep 1968
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Kumaraguruparan G.

Position: Director

Appointed: 11 January 2024

Damian G.

Position: Director

Appointed: 20 December 2023

Iqbal S.

Position: Director

Resigned: 25 November 2019

Mansoor S.

Position: Director

Resigned: 25 November 2019

Siraj S.

Position: Director

Resigned: 25 November 2019

Fakhruddin S.

Position: Director

Resigned: 25 November 2019

Shabir J.

Position: Secretary

Resigned: 27 August 1997

Nicholas P.

Position: Director

Appointed: 24 March 2023

Resigned: 20 December 2023

Michael H.

Position: Director

Appointed: 24 March 2023

Resigned: 11 January 2024

Umesh P.

Position: Director

Appointed: 16 January 2020

Resigned: 24 March 2023

Rohit S.

Position: Director

Appointed: 25 November 2019

Resigned: 24 March 2023

Jeremy H.

Position: Director

Appointed: 25 November 2019

Resigned: 29 March 2023

Hatim S.

Position: Director

Appointed: 27 August 1997

Resigned: 25 November 2019

Esmail B.

Position: Director

Appointed: 01 August 1991

Resigned: 24 December 1999

Shabir J.

Position: Director

Appointed: 01 August 1991

Resigned: 31 March 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 7 names. As BizStats discovered, there is Vibrant Foods Limited from Watford, England. This PSC is categorised as "a private 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. Another entity in the PSC register is Trs Group (Uk) Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a 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 Fakhruddin S., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Vibrant Foods Limited

Building 3 Croxley Park, Watford, Hertfordshire, WD18 8YG, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11995168
Notified on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trs Group (Uk) Limited

29 Welbeck Street, London, W1G 8DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Compamies House
Registration number 7685411
Notified on 2 August 2019
Ceased on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fakhruddin S.

Notified on 1 August 2016
Ceased on 2 August 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Hatim S.

Notified on 1 August 2016
Ceased on 2 August 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Iqbal S.

Notified on 1 August 2016
Ceased on 2 August 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Mansoor S.

Notified on 1 August 2016
Ceased on 2 August 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Siraj S.

Notified on 1 August 2016
Ceased on 2 August 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Trs International Foods August 31, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand656 140552 126
Current Assets4 145 7673 219 149
Debtors551 529294 331
Net Assets Liabilities3 169 8554 010 455
Property Plant Equipment1 839 2652 292 451
Total Inventories2 938 0982 372 692
Other
Audit Fees Expenses9 50015 000
Other Non-audit Services Fees7 5004 000
Accrued Liabilities264 628100 469
Accumulated Depreciation Impairment Property Plant Equipment1 122 811439 213
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 784
Administrative Expenses2 699 7981 985 773
Amounts Owed By Group Undertakings129 499108 536
Amounts Owed To Group Undertakings1 088 624360 006
Applicable Tax Rate1919
Average Number Employees During Period3832
Comprehensive Income Expense179 384840 600
Corporation Tax Payable 114 677
Corporation Tax Recoverable108 552 
Cost Sales27 947 76127 477 260
Creditors2 806 8391 494 591
Current Tax For Period48 046204 959
Deferred Tax Liabilities8 3386 554
Depreciation Expense Property Plant Equipment29 28041 068
Disposals Decrease In Depreciation Impairment Property Plant Equipment 724 666
Disposals Property Plant Equipment 724 666
Dividends Paid2 000 000 
Dividends Paid On Shares Final2 000 000 
Finished Goods2 938 0982 372 692
Further Item Interest Expense Component Total Interest Expense 18 700
Further Operating Expense Item Component Total Operating Expenses748 375225 163
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 1598 078
Gross Profit Loss2 908 3933 042 643
Increase From Depreciation Charge For Year Property Plant Equipment 41 068
Interest Expense On Bank Overdrafts8996
Interest Payable Similar Charges Finance Costs8918 796
Net Current Assets Liabilities1 338 9281 724 558
Number Shares Issued Fully Paid 76 000
Operating Profit Loss219 3971 061 337
Other Creditors7 7716 253
Other Deferred Tax Expense Credit381-1 783
Other Interest Receivable Similar Income Finance Income8 5031 235
Other Operating Income Format110 8024 467
Other Taxation Social Security Payable23 60316 993
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs21 29124 149
Prepayments47 51471 326
Profit Loss179 384840 600
Profit Loss On Ordinary Activities Before Tax227 8111 043 776
Property Plant Equipment Gross Cost2 962 0762 731 664
Provisions8 3386 554
Provisions For Liabilities Balance Sheet Subtotal8 3386 554
Recoverable Value-added Tax149 50023 438
Social Security Costs100 65179 607
Staff Costs Employee Benefits Expense1 081 203921 450
Tax Expense Credit Applicable Tax Rate43 284198 317
Tax Increase Decrease From Effect Capital Allowances Depreciation2 2946 642
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 468 
Tax Tax Credit On Profit Or Loss On Ordinary Activities48 427203 176
Total Additions Including From Business Combinations Property Plant Equipment 494 254
Total Assets Less Current Liabilities3 178 1934 017 009
Total Operating Lease Payments16 12218 343
Trade Creditors Trade Payables1 411 040886 960
Trade Debtors Trade Receivables116 46491 031
Turnover Revenue30 856 15430 519 903
Wages Salaries959 261817 694

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, January 2024
Free Download (14 pages)

Company search