Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLENTIFUL FOODS LIMITED
Company Information for

PLENTIFUL FOODS LIMITED

115-119 DRUMMOND STREET, LONDON, NW1 2HL,
Company Registration Number
03391290
Private Limited Company
Active

Company Overview

About Plentiful Foods Ltd
PLENTIFUL FOODS LIMITED was founded on 1997-06-24 and has its registered office in London. The organisation's status is listed as "Active". Plentiful Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLENTIFUL FOODS LIMITED
 
Legal Registered Office
115-119 DRUMMOND STREET
LONDON
NW1 2HL
Other companies in NW1
 
Filing Information
Company Number 03391290
Company ID Number 03391290
Date formed 1997-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722307860  
Last Datalog update: 2024-08-05 20:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLENTIFUL FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLENTIFUL FOODS LIMITED

Current Directors
Officer Role Date Appointed
KIRANKUMAR JAYANTILAL
Company Secretary 2004-01-12
ARSATCUMAR BAGUATY
Director 1998-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
KALPANA PATEL
Company Secretary 1998-07-10 2004-01-12
BRIJESH CHAUHAN
Company Secretary 1997-11-17 1998-07-10
JAYANTI DHIRAJ PATEL
Director 1997-11-17 1998-07-10
RANI SINGH
Director 1997-11-17 1998-07-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-06-24 1997-11-17
COMPANY DIRECTORS LIMITED
Nominated Director 1997-06-24 1997-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARSATCUMAR BAGUATY BRIDGE STREET HEALTHCARE LTD Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
ARSATCUMAR BAGUATY CHILLICO UK LTD Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-0331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-07-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-07-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-01CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-10-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSATCUMAR BAGUATY
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRANKUMAR JAYANTILAL
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0124/06/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0124/06/14 ANNUAL RETURN FULL LIST
2013-07-25AR0124/06/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0124/06/12 ANNUAL RETURN FULL LIST
2012-06-25CH01Director's details changed for Arsatcumar Baguaty on 2012-06-24
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/12 FROM 115-118 Drummond Street London NW1 2HL United Kingdom
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0124/06/11 ANNUAL RETURN FULL LIST
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/11 FROM 115-117 Drummond Street London NW1 3HL
2010-08-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-08AR0124/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARSATCUMAR BAGUATY / 23/06/2010
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363sRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-08-24363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-10288aNEW SECRETARY APPOINTED
2004-01-22288bSECRETARY RESIGNED
2003-09-16288cDIRECTOR'S PARTICULARS CHANGED
2003-09-16363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-01363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-08363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-20225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
2000-08-09363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-29363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1998-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-08-25288bSECRETARY RESIGNED
1998-08-25288aNEW DIRECTOR APPOINTED
1998-08-25363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-08-25288aNEW SECRETARY APPOINTED
1998-08-25288bDIRECTOR RESIGNED
1998-08-25288bDIRECTOR RESIGNED
1998-08-25287REGISTERED OFFICE CHANGED ON 25/08/98 FROM: BUCKINGHAM HOUSE EAST THE BROADWAY STANMORE MIDDLESEX HA7 4EB
1998-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-21395PARTICULARS OF MORTGAGE/CHARGE
1998-05-10288aNEW DIRECTOR APPOINTED
1998-05-10288bDIRECTOR RESIGNED
1998-05-10288bSECRETARY RESIGNED
1998-05-10288aNEW DIRECTOR APPOINTED
1998-05-10288aNEW SECRETARY APPOINTED
1997-11-21287REGISTERED OFFICE CHANGED ON 21/11/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1997-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLENTIFUL FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLENTIFUL FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-21 Outstanding RANI SINGH
Creditors
Creditors Due After One Year 2013-03-31 £ 45,902
Creditors Due After One Year 2012-03-31 £ 50,564
Creditors Due Within One Year 2013-03-31 £ 60,579
Creditors Due Within One Year 2012-03-31 £ 47,330

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLENTIFUL FOODS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 25,920
Cash Bank In Hand 2012-03-31 £ 13,505
Current Assets 2013-03-31 £ 96,144
Current Assets 2012-03-31 £ 84,293
Debtors 2013-03-31 £ 8,018
Debtors 2012-03-31 £ 7,730
Fixed Assets 2013-03-31 £ 16,388
Fixed Assets 2012-03-31 £ 19,681
Shareholder Funds 2013-03-31 £ 6,051
Shareholder Funds 2012-03-31 £ 6,080
Stocks Inventory 2013-03-31 £ 62,206
Stocks Inventory 2012-03-31 £ 63,058
Tangible Fixed Assets 2013-03-31 £ 16,388
Tangible Fixed Assets 2012-03-31 £ 19,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLENTIFUL FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLENTIFUL FOODS LIMITED
Trademarks
We have not found any records of PLENTIFUL FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLENTIFUL FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PLENTIFUL FOODS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PLENTIFUL FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLENTIFUL FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLENTIFUL FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.