Company NameQuality Foods (UK) Limited
DirectorsBeverley Anne Rosta and Nasser Rosta
Company StatusActive
Company Number02827255
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Beverley Anne Rosta
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(6 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Bredbury Green
Romiley
Stockport
Cheshire
SK6 3DF
Director NameMr Nasser Rosta
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(6 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Bredbury Green
Romiley
Stockport
Cheshire
SK6 3DF
Secretary NameMr Nasser Rosta
NationalityBritish
StatusCurrent
Appointed21 June 1993(6 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Bredbury Green
Romiley
Stockport
Cheshire
SK6 3DF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone07 438415463
Telephone regionMobile

Location

Registered AddressUnit 12 Alpha Court
Windmill Lane
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Nasser Rosta
50.00%
Ordinary
50 at £1Mrs Beverley Anne Rosta
50.00%
Ordinary

Financials

Year2014
Net Worth£43,442
Cash£14,893
Current Liabilities£64,895

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

13 January 1997Delivered on: 17 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
3 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Notification of Beverley Anne Rosta as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of Nasser Rosta as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of Beverley Anne Rosta as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Nasser Rosta as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of Nasser Rosta as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Beverley Anne Rosta as a person with significant control on 1 July 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
7 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 July 2010Director's details changed for Nasser Rosta on 15 June 2010 (2 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Beverley Anne Rosta on 15 June 2010 (2 pages)
15 July 2010Director's details changed for Nasser Rosta on 15 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Beverley Anne Rosta on 15 June 2010 (2 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 July 2008Return made up to 15/06/08; no change of members (7 pages)
30 July 2008Return made up to 15/06/08; no change of members (7 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 November 2007Return made up to 15/06/07; no change of members (7 pages)
19 November 2007Return made up to 15/06/07; no change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
17 May 2007Return made up to 15/06/06; full list of members (7 pages)
17 May 2007Return made up to 15/06/06; full list of members (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
1 September 2006Return made up to 15/06/05; full list of members (7 pages)
1 September 2006Return made up to 15/06/05; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
17 August 2004Return made up to 15/06/04; full list of members (7 pages)
17 August 2004Return made up to 15/06/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
22 September 2003Return made up to 15/06/03; full list of members (7 pages)
22 September 2003Return made up to 15/06/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Return made up to 15/06/01; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 June 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 October 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 July 1999Registered office changed on 20/07/99 from: c/0 rohans 1 mex house 40 princess street manchester M1 6DE (1 page)
20 July 1999Registered office changed on 20/07/99 from: c/0 rohans 1 mex house 40 princess street manchester M1 6DE (1 page)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
22 July 1997Return made up to 15/06/97; full list of members (6 pages)
22 July 1997Return made up to 15/06/97; full list of members (6 pages)
11 April 1997Full accounts made up to 31 August 1996 (10 pages)
11 April 1997Full accounts made up to 31 August 1996 (10 pages)
27 February 1997Return made up to 15/06/96; no change of members (4 pages)
27 February 1997Return made up to 15/06/96; no change of members (4 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
14 August 1996Full accounts made up to 31 August 1995 (10 pages)
14 August 1996Full accounts made up to 31 August 1995 (10 pages)
31 October 1995Return made up to 15/06/95; no change of members (4 pages)
31 October 1995Return made up to 15/06/95; no change of members (4 pages)
20 April 1995Full accounts made up to 31 August 1994 (11 pages)
20 April 1995Full accounts made up to 31 August 1994 (11 pages)