Peppermint Foods Limited (reg no 07425420) is a private limited company legally formed on 2010-11-01. This firm was registered at 337 High Road, Ilford IG1 1TE. Peppermint Foods Limited is operating under Standard Industrial Classification code: 56290 which stands for "other food services".

Company details

Name Peppermint Foods Limited
Number 07425420
Date of Incorporation: Monday 1st November 2010
End of financial year: 30 November
Address: 337 High Road, Ilford, IG1 1TE
SIC code: 56290 - Other food services

As for the 1 managing director that can be found in this enterprise, we can name: Mohammed A. (appointed on 01 November 2010). The Companies House lists 3 persons of significant control, namely: Yasmin K. has 1/2 or less of shares, 1/2 or less of voting rights, Mohammed A. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Zishaan A. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-11-30 2012-11-30 2013-11-30 2014-11-30 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30 2021-11-30 2022-11-30 2023-11-30
Current Assets 56,770 51,216 248,037 276,866 239,516 161,347 123,658 36,466 21,211 50,805 56,069 15,026 8,294
Fixed Assets 225,000 347,962 315,114 272,719 234,838 191,942 149,046 106,150 63,254 20,358 - - -
Intangible Fixed Assets 45,000 40,000 35,000 30,000 25,000 20,000 - - - - - - -
Number Shares Allotted - 1 1 1 1 100 - - - - - - -
Shareholder Funds -28,379 -3,354 158,650 298,184 414,213 319,752 - - - - - - -
Tangible Fixed Assets 180,000 307,962 280,114 242,719 209,838 171,942 - - - - - - -
Total Assets Less Current Liabilities -28,379 -3,354 158,650 298,184 414,213 319,752 255,249 103,565 7,113 51,252 19,622 -49,558 -200,487

People with significant control

Yasmin K.
6 April 2017
Nature of control: 25-50% voting rights
25-50% shares
Mohammed A.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Zishaan A.
6 April 2017 - 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Persons with significant control
(AD01) Change of registered address from 337 High Road Ilford Essex IG1 1TE on 6th March 2024 to Fts Recovery Limited, Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR
filed on: 6th, March 2024 | address
Free Download (2 pages)