EAT & GO PHOENIX FOOD COMPANY LIMITED

Register to unlock more data on OkredoRegister

EAT & GO PHOENIX FOOD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC327774

Incorporation date

16/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Midfield Road, Mitchelston Industrial Estate, Kirkcaldy, Fife KY1 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon07/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/08/2023
Micro company accounts made up to 2022-08-31
dot icon28/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon22/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with updates
dot icon14/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-08-31
dot icon24/09/2019
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/08/2019
Notification of Naji Ayoub Yassen as a person with significant control on 2019-08-22
dot icon22/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon06/07/2019
Micro company accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon20/10/2017
Micro company accounts made up to 2016-08-31
dot icon03/10/2017
Compulsory strike-off action has been discontinued
dot icon30/09/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon12/08/2017
Compulsory strike-off action has been suspended
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon13/03/2017
Director's details changed for Mr Naji Ayoub Yassen on 2017-03-12
dot icon13/03/2017
Director's details changed for Mr Naji Ayoub Ytassen on 2017-03-11
dot icon11/03/2017
Appointment of Mr Naji Ayoub Ytassen as a director on 2017-03-11
dot icon03/03/2017
Termination of appointment of Ameira Alia Yassen as a director on 2017-03-01
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon19/12/2016
Confirmation statement made on 2016-07-16 with updates
dot icon10/12/2016
Compulsory strike-off action has been suspended
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Compulsory strike-off action has been discontinued
dot icon19/09/2016
Micro company accounts made up to 2015-08-31
dot icon10/09/2016
Compulsory strike-off action has been suspended
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Previous accounting period extended from 2015-07-31 to 2015-08-31
dot icon24/11/2015
Compulsory strike-off action has been discontinued
dot icon22/11/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon10/11/2015
First Gazette notice for compulsory strike-off
dot icon05/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2015
First Gazette notice for compulsory strike-off
dot icon26/09/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon26/09/2014
Annual return made up to 2013-07-16 with full list of shareholders
dot icon20/09/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/09/2014
Annual return made up to 2012-07-16 with full list of shareholders
dot icon27/06/2014
Annual return made up to 2011-07-16 with full list of shareholders
dot icon27/06/2014
Annual return made up to 2010-07-16 with full list of shareholders
dot icon27/06/2014
Director's details changed for Miss Marissa Louise Yassen on 2009-11-10
dot icon02/12/2013
Appointment of Mr Naji Ayoub Yassen as a secretary
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/05/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Termination of appointment of Marissa Yassen as a director
dot icon27/12/2012
Annual return made up to 2009-07-16 with full list of shareholders
dot icon02/10/2012
Compulsory strike-off action has been discontinued
dot icon01/10/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/09/2012
First Gazette notice for compulsory strike-off
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon14/12/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/12/2011
First Gazette notice for compulsory strike-off
dot icon19/07/2011
Compulsory strike-off action has been discontinued
dot icon16/06/2011
Compulsory strike-off action has been suspended
dot icon15/04/2011
First Gazette notice for compulsory strike-off
dot icon27/07/2010
Total exemption full accounts made up to 2009-07-31
dot icon22/02/2010
Total exemption full accounts made up to 2008-07-31
dot icon24/11/2009
Ad 30/09/09\gbp si 2000@2000=4000000\gbp ic 20000/4020000\
dot icon19/11/2009
Appointment of Miss Ameira Alia Yassen as a director
dot icon19/11/2009
Registered office address changed from 2 Raeburn Crescent Kirkcaldy Fife KY2 5QQ on 2009-11-19
dot icon19/11/2009
Termination of appointment of Ali Burrwin as a secretary
dot icon24/03/2009
Return made up to 16/07/08; full list of members
dot icon23/06/2008
Director appointed miss marissa louise yassen
dot icon20/06/2008
Appointment terminated director naji yassien
dot icon17/10/2007
£ nc 1000/20000 17/10/07
dot icon16/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
5.56K
-
0.00
-
-
2022
10
6.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yassen, Naji Ayoub
Director
11/03/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAT & GO PHOENIX FOOD COMPANY LIMITED

EAT & GO PHOENIX FOOD COMPANY LIMITED is an(a) Active company incorporated on 16/07/2007 with the registered office located at Unit 1 Midfield Road, Mitchelston Industrial Estate, Kirkcaldy, Fife KY1 3NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAT & GO PHOENIX FOOD COMPANY LIMITED?

toggle

EAT & GO PHOENIX FOOD COMPANY LIMITED is currently Active. It was registered on 16/07/2007 .

Where is EAT & GO PHOENIX FOOD COMPANY LIMITED located?

toggle

EAT & GO PHOENIX FOOD COMPANY LIMITED is registered at Unit 1 Midfield Road, Mitchelston Industrial Estate, Kirkcaldy, Fife KY1 3NL.

What does EAT & GO PHOENIX FOOD COMPANY LIMITED do?

toggle

EAT & GO PHOENIX FOOD COMPANY LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for EAT & GO PHOENIX FOOD COMPANY LIMITED?

toggle

The latest filing was on 07/06/2025: Confirmation statement made on 2025-05-27 with no updates.