Check the

PRODUCTS FROM SPAIN LIMITED

Company
PRODUCTS FROM SPAIN LIMITED (00638626)

PRODUCTS FROM SPAIN

Phone: +44 (0)2089 657 274
A rating

ABOUT PRODUCTS FROM SPAIN LIMITED

Products From Spain Ltd. is the UK’s longest established importer and distributor of exclusively Spanish foods including many award-winning products.

We have strong trade relationships with our Spanish producers, some of whom we have been representing in the UK for over 40 years. Our range is extensive. Products are selected for their authenticity, consistency, tradition and high quality. Our customers are independent delicatessens, restaurants, hotels, caterers and distributors throughout the UK.

You can expect consistently high standards of product quality and service from us. We aim to meet our customers’ demands at competitive prices.

If you require any further information and advice about our products, please do not hesitate to

Unit 18 Cumberland Business Park

Please feel free to contact us, our team will be more than happy to help you.

Products from Spain Ltd.

KEY FINANCES

Year
2016
Assets
£505.61k ▲ £133.52k (35.89 %)
Cash
£89.65k ▲ £58.42k (187.12 %)
Liabilities
£80.13k ▼ £-267.61k (-76.96 %)
Net Worth
£425.48k ▲ £401.13k (1,647.55 %)

REGISTRATION INFO

Company name
PRODUCTS FROM SPAIN LIMITED
Company number
00638626
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Oct 1959
Age - 65 years
Home Country
United Kingdom

CONTACTS

Website
productsfromspain.co.uk
Phones
+44 (0)2089 657 274
02089 657 274
Registered Address
UNIT 18 CUMBERLAND BUSINESS PARK,
CUMBERLAND AVENUE,
LONDON,
NW10 7RT

ECONOMIC ACTIVITIES

46380
Wholesale of other food, including fish, crustaceans and molluscs

LAST EVENTS

18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Oct 2016
Director's details changed for Beatrice Savage on 29 September 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

5 November 2004
Status
Outstanding
Delivered
9 November 2004
Persons entitled
Banco Bilbao Vizcaya Argentaria S.A.
Description
F/H property being unit 5 geneis whitby avenue park royal…

19 October 2001
Status
Outstanding
Delivered
31 October 2001
Persons entitled
Banco Bilbao Vizcaya Argentaria S.A.
Description
The freehold property known as unit 17, cumberland business…

1 December 1995
Status
Satisfied on 20 October 1998
Delivered
7 December 1995
Persons entitled
Banco Bilbao Vizcaya S.A.
Description
Fixed and floating charges over the undertaking and all…

1 December 1995
Status
Outstanding
Delivered
7 December 1995
Persons entitled
Banco Bilbao Vizcaya S.A.
Description
The f/h property k/as 89 charlotte street,london W1P…

1 December 1995
Status
Outstanding
Delivered
7 December 1995
Persons entitled
Banco Bilbao Vizcaya S.A.
Description
The f/h property k/as unit 18,cumberland business…

14 July 1989
Status
Satisfied on 31 January 1996
Delivered
14 July 1989
Persons entitled
Banco Exterior UK

10 February 1986
Status
Satisfied on 31 January 1996
Delivered
10 February 1986
Persons entitled
Banko Exterior UK

17 March 1981
Status
Satisfied on 31 January 1996
Delivered
17 March 1981
Persons entitled
Banco Espanol En Londres S.A.

7 August 1962
Status
Satisfied on 31 January 1996
Delivered
14 August 1962
Persons entitled
Banco Espanol En Londres
Description
Undertaking and goodwill all property and assets present…

See Also


Last update 2018

PRODUCTS FROM SPAIN LIMITED DIRECTORS

George Leopold Lopez

  Acting
Appointed
04 October 1999
Role
Secretary
Address
38 Westfields, St Albans, Hertfordshire, AL3 4ND
Name
LOPEZ, George Leopold

George Leopold Lopez

  Acting PSC
Occupation
Importer
Role
Director
Age
64
Nationality
British
Address
38 Westfields, St Albans, Hertfordshire, AL3 4ND
Country Of Residence
United Kingdom
Name
LOPEZ, George Leopold
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Raul Cesar Gerardo Lopez

  Acting
Appointed
01 July 2010
Occupation
Scientist
Role
Director
Age
68
Nationality
British
Address
Unit 18, Cumberland Business Park, Cumberland Avenue, London, England, NW10 7RT
Country Of Residence
Usa
Name
LOPEZ, Raul Cesar Gerardo

Robert Lopez

  Acting PSC
Occupation
Importer
Role
Director
Age
66
Nationality
British
Address
4 Victoria Drive, Houghton Conquest, Bedford, Bedfordshire, MK45 3LY
Country Of Residence
England
Name
LOPEZ, Robert
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Beatrice Savage

  Acting PSC
Appointed
01 August 2005
Occupation
Importer
Role
Director
Age
56
Nationality
British
Address
6 Tilsworth Walk, St Albans, Hertfordshire, AL4 9JT
Country Of Residence
United Kingdom
Name
SAVAGE, Beatrice
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Pedro Lopez

  Resigned
Resigned
04 October 1999
Role
Secretary
Address
89 Charlotte Street, London, W1P 1LB
Name
LOPEZ, Pedro

Maria Pilar Lopez

  Resigned
Resigned
01 July 2010
Occupation
Importer
Role
Director
Age
92
Nationality
Spanish
Address
89 Charlotte Street, London, W1T 4PU
Name
LOPEZ, Maria Pilar

Pedro Lopez

  Resigned
Resigned
01 September 2001
Occupation
Importer
Role
Director
Age
97
Nationality
Spanish
Address
89 Charlotte Street, London, W1P 1LB
Name
LOPEZ, Pedro

REVIEWS


Check The Company
Excellent according to the company’s financial health.