Check the

AYTAC FOODS LIMITED

Company
AYTAC FOODS LIMITED (04012056)

AYTAC FOODS

Phone: 02085 098 222
A rating

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

Company name
AYTAC FOODS LIMITED
Company number
04012056
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 2000
Age - 24 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
60
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
52
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
49
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
60
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
60
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.