ABOUT AYTAC FOODS LIMITED
Founded in 2000, from Farm to Family we aim to serve our community by introducing and supplying our products to the UK and the rest of Europe. Our wide range of high quality items backed by our friendly and reliable service ensures that everything we supply is the best of its kind. In order to meet the changing needs of our ever growing list of customers ranging from grocery stores to supermarket chains, Aytac Foods Limited has considerably invested over the last four years and have expanded on our range of services with currently over 2000 products. Our modern fleet of chilled and frozen delivery vehicles provide efficient, reliable, and regular deliveries throughout the UK & Europe.
KEY FINANCES
Year
2016
Assets
£2097.8k
▲ £874.51k (71.49 %)
Cash
£666.33k
▲ £586.87k (738.60 %)
Liabilities
£1626.94k
▲ £397.13k (32.29 %)
Net Worth
£470.85k
▼ £477.38k (-7,308.37 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Waltham Forest
- Company name
- AYTAC FOODS LIMITED
- Company number
- 04012056
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jun 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- aytacfood.co.uk
- Phones
-
02085 098 222
01612 734 073
- Registered Address
- OFFICE MANAGEMENT SUIT 1,
UNIT 4 FOREST BUSINESS PARK,
ARGALL AVENUE,
LONDON,
E10 7FB
ECONOMIC ACTIVITIES
- 46390
- Non-specialised wholesale of food, beverages and tobacco
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 24 Feb 2017
- Total exemption full accounts made up to 30 June 2016
- 04 Jan 2017
- Registration of charge 040120560006, created on 16 December 2016
- 17 Jun 2016
- Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
GBP 250,000
CHARGES
-
16 December 2016
- Status
- Outstanding
- Delivered
- 4 January 2017
-
Persons entitled
- Barclays Bank PLC
- Description
- Units 3 & 4 forest business park, argall avenue, london…
-
2 October 2012
- Status
- Outstanding
- Delivered
- 19 October 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H unit 33 forest business park, argall avenue, london…
-
27 March 2012
- Status
- Outstanding
- Delivered
- 30 March 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H unit 1 forest business park, argall avenue, london t/no…
-
9 December 2008
- Status
- Outstanding
- Delivered
- 14 May 2009
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H property k/a unit 2 forest business park walthamstow…
-
18 October 2000
- Status
- Outstanding
- Delivered
- 25 October 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
18 October 2000
- Status
- Outstanding
- Delivered
- 25 October 2000
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed charge over all deposit(s) in and to charged deposit…
See Also
Last update 2018
AYTAC FOODS LIMITED DIRECTORS
Recep Ercan
Acting
- Appointed
- 01 May 2005
- Occupation
- Co Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Office Management Suit 1, Unit 4 Forest Business Park, Argall Avenue, London, E10 7FB
- Country Of Residence
- England
- Name
- ERCAN, Recep
Ahmet Cemal Uguz
Acting
- Appointed
- 26 April 2013
- Occupation
- Finance Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Office Management Suit 1, Unit 4 Forest Business Park, Argall Avenue, London, E10 7FB
- Country Of Residence
- England
- Name
- UGUZ, Ahmet Cemal
Meltem Altin
Resigned
- Appointed
- 01 September 2012
- Resigned
- 01 January 2014
- Role
- Secretary
- Address
- Office Management Suit 1, Unit 4 Forest Business Park, Argall Avenue, London, E10 7FB
- Name
- ALTIN, Meltem
Halit Ekrem
Resigned
- Appointed
- 19 June 2000
- Resigned
- 03 October 2000
- Role
- Secretary
- Address
- 118 Saint Marys Road, London, SE15 2DU
- Name
- EKREM, Halit
Recep Ercan
Resigned
- Appointed
- 25 July 2003
- Resigned
- 07 September 2012
- Role
- Secretary
- Address
- 54 Ulverston Road, London, E17 4BW
- Name
- ERCAN, Recep
Hasan Yusuf Musalar
Resigned
- Appointed
- 03 October 2000
- Resigned
- 01 June 2003
- Role
- Secretary
- Address
- 7 Nile Drive, London, N9 0FG
- Name
- MUSALAR, Hasan Yusuf
Mukesh Chhaganlal Shah
Resigned
- Appointed
- 01 June 2003
- Resigned
- 25 July 2003
- Role
- Secretary
- Address
- 3 The Drive, Wembley, Middlesex, HA9 9EF
- Name
- SHAH, Mukesh Chhaganlal
M W DOUGLAS & COMPANY LIMITED
Resigned
- Appointed
- 09 June 2000
- Resigned
- 09 June 2000
- Role
- Nominee Secretary
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HP
- Name
- M W DOUGLAS & COMPANY LIMITED
Ferit Samil Ercan
Resigned
- Appointed
- 01 June 2003
- Resigned
- 19 February 2004
- Occupation
- Co Director
- Role
- Director
- Age
- 50
- Nationality
- Turkish
- Address
- 174b Dunstans Road, East Dulwich, London, SE22 0ES
- Name
- ERCAN, Ferit Samil
Recep Ercan
Resigned
- Appointed
- 19 June 2000
- Resigned
- 01 June 2003
- Occupation
- Administrator
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 16 Giles House, Jamaica Road, Dickens Estate, London, SE16 4TD
- Name
- ERCAN, Recep
Ahmet Cemal Uguz
Resigned
- Appointed
- 01 June 2003
- Resigned
- 26 April 2013
- Occupation
- Co Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Office Management Suit 1, Unit 4 Forest Business Park, Argall Avenue, London, E10 7FB
- Country Of Residence
- United Kingdom
- Name
- UGUZ, Ahmet Cemal
DOUGLAS NOMINEES LIMITED
Resigned
- Appointed
- 09 June 2000
- Resigned
- 09 June 2000
- Role
- Nominee Director
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HF
- Name
- DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.