Check the

EURO FOODBRANDS EXPORT LIMITED

Company
EURO FOODBRANDS EXPORT LIMITED (05797267)

EURO FOODBRANDS EXPORT

Phone: 01515 480 011
A⁺ rating

ABOUT EURO FOODBRANDS EXPORT LIMITED

Euro Foodbrands Export Ltd, Liverpool

Specialising in an extensive assortment of frozen foods, dairy products, healthy eating ranges, tinned food, dry food and cereals, we�re able to bring our customers the very best in UK and European food from well known and loved food brands including:

Although a large proportion of our orders are delivered to the Middle East, you can trust Euro Foodbrands Export Ltd to deliver delicious food products to wherever you are in the world.

Internationally recognised branded food products

If you want to import something extra special, Euro Foodbrands also offer exclusive products from internationally recognised food manufacturers such as Green and Blacks for organic chocolate, Klingele Chocolate for the best in Belgium confectionery and the finest Italian pasta from Divella. We also specialise in exporting ethnic foods like the Cantina Mexicana range.

Tax reductions on all exported products

KEY FINANCES

Year
2017
Assets
£5734.07k ▲ £351.42k (6.53 %)
Cash
£21.55k ▲ £18.46k (596.09 %)
Liabilities
£1728.7k ▼ £-0.38k (-0.02 %)
Net Worth
£4005.37k ▲ £351.8k (9.63 %)

REGISTRATION INFO

Company name
EURO FOODBRANDS EXPORT LIMITED
Company number
05797267
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Apr 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
eurofoodbrandsexport.co.uk
Phones
01515 480 011
01515 480 202
Registered Address
UNIT 1 STONEBRIDGE PARK,
20 ELECTRIC AVENUE GILMOSS INDUSTRIAL ESTATE,
LIVERPOOL,
MERSEYSIDE,
L11 0EL

ECONOMIC ACTIVITIES

46330
Wholesale of dairy products, eggs and edible oils and fats
46360
Wholesale of sugar and chocolate and sugar confectionery
46370
Wholesale of coffee, tea, cocoa and spices
46390
Non-specialised wholesale of food, beverages and tobacco

LAST EVENTS

27 Sep 2016
Full accounts made up to 30 April 2016
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
23 Feb 2016
Accounts for a small company made up to 30 April 2015

CHARGES

8 February 2012
Status
Outstanding
Delivered
9 February 2012
Persons entitled
Hsbc Bank PLC
Description
Unit 1 stonebridge park east lancashire road liverpool with…

23 January 2012
Status
Outstanding
Delivered
27 January 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

12 September 2008
Status
Satisfied on 21 October 2011
Delivered
16 September 2008
Persons entitled
Hsbc Invoice Finance (UK) (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

12 September 2008
Status
Satisfied on 21 October 2011
Delivered
16 September 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of floating charge all the undertaking of the…

29 August 2008
Status
Satisfied on 21 October 2011
Delivered
3 September 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

EURO FOODBRANDS EXPORT LIMITED DIRECTORS

Saphia Omar Mohamed

  Acting
Appointed
24 January 2007
Role
Secretary
Address
Unit 1, Stonebridge Park, 20 Electric Avenue Gilmoss Industrial Estate, Liverpool, Merseyside, England, L11 0EL
Name
MOHAMED, Saphia Omar

Hassan Sharif Adam Ibrahim

  Acting PSC
Appointed
26 April 2006
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Unit 1, Stonebridge Park, 20 Electric Avenue Gilmoss Industrial Estate, Liverpool, Merseyside, England, L11 0EL
Country Of Residence
United Kingdom
Name
IBRAHIM, Hassan Sharif Adam
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Saphia Omar Mohamed

  Acting PSC
Appointed
24 January 2007
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Unit 1, Stonebridge Park, 20 Electric Avenue Gilmoss Industrial Estate, Liverpool, Merseyside, England, L11 0EL
Country Of Residence
United Kingdom
Name
MOHAMED, Saphia Omar
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Adan Ali Bulle

  Resigned
Appointed
26 April 2006
Resigned
24 January 2007
Role
Secretary
Nationality
British
Address
2 Vining Street, Liverpool, Merseyside, L8 8JA
Name
BULLE, Adan Ali

REVIEWS


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