Company NameAytac Foods Distribution Limited
DirectorsRecep Ercan and Ahmet Cemal Uguz
Company StatusActive
Company Number04896297
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Recep Ercan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Forest Business Park
Argall Avenue
Leyton
E10 7FB
Director NameMr Ahmet Cemal Uguz
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Forest Business Park
Argall Avenue
Leyton
E10 7FB
Director NameMr Ibrahim Ercan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2005)
RoleAdministrator
Correspondence Address1 Amery House
Kinglake Street
London
SE17 2RA
Director NameMustafa Kilicoglu
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityTurkish
StatusResigned
Appointed26 September 2003(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 15 October 2003)
RoleAdministrator
Correspondence AddressIdal Tepe Rifki Bey Cad Park Apt
Kicukyali
Istanbul
44-14
Foreign
Secretary NameMr Hasan Yusuf Musalar
NationalityBritish
StatusResigned
Appointed26 September 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nile Drive
London
N9 0FG
Director NameErol Ercan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed11 July 2005(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Dulwich Road
London
SE24 0NG
Director NameMusa Erden Erberk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed03 March 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2007)
RoleMarketing Consultant
Correspondence Address112 Markhouse Road
London
E17 8BG
Secretary NameMusa Erden Erberk
NationalityTurkish
StatusResigned
Appointed03 March 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2009)
RoleMarketing Consultant
Correspondence Address112 Markhouse Road
London
E17 8BG
Director NameHarun Tuysuz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed14 July 2006(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Stoke Newington Road
London
N16 7XA
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websiteaytac.co.uk
Email address[email protected]
Telephone020 85098222
Telephone regionLondon

Location

Registered Address3 Forest Business Park
Argall Avenue
Leyton
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

50k at £1Recep Ercan
100.00%
Ordinary

Financials

Year2014
Net Worth£132,266
Cash£104,471
Current Liabilities£1,840,736

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

10 January 2014Delivered on: 16 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
8 October 2019Amended total exemption full accounts made up to 30 June 2019 (9 pages)
26 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
25 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
28 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(3 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(3 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(3 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(3 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(3 pages)
23 September 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Registration of charge 048962970001 (18 pages)
16 January 2014Registration of charge 048962970001 (18 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,000
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,000
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
16 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 November 2011Termination of appointment of Harun Tuysuz as a director (1 page)
4 November 2011Appointment of Mr Ahmet Cemal Uguz as a director (2 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2011Appointment of Mr Ahmet Cemal Uguz as a director (2 pages)
4 November 2011Termination of appointment of Harun Tuysuz as a director (1 page)
4 November 2011Appointment of Mr Recep Ercan as a director (2 pages)
4 November 2011Termination of appointment of Erol Ercan as a director (1 page)
4 November 2011Appointment of Mr Recep Ercan as a director (2 pages)
4 November 2011Termination of appointment of Erol Ercan as a director (1 page)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Harun Tuysuz on 1 December 2009 (2 pages)
19 January 2010Termination of appointment of Musa Erberk as a secretary (1 page)
19 January 2010Director's details changed for Erol Ercan on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Erol Ercan on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Erol Ercan on 1 December 2009 (2 pages)
19 January 2010Termination of appointment of Musa Erberk as a secretary (1 page)
19 January 2010Director's details changed for Harun Tuysuz on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Harun Tuysuz on 1 December 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
17 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 September 2006Return made up to 11/09/06; full list of members (3 pages)
15 September 2006Return made up to 11/09/06; full list of members (3 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
3 March 2006New director appointed (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New secretary appointed (1 page)
21 December 2005Registered office changed on 21/12/05 from: 285-b amhurst road london N16 7UX (1 page)
21 December 2005Registered office changed on 21/12/05 from: 285-b amhurst road london N16 7UX (1 page)
31 October 2005Return made up to 11/09/05; full list of members (2 pages)
31 October 2005Return made up to 11/09/05; full list of members (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
29 March 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
29 March 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
10 March 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
10 March 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 November 2004Return made up to 11/09/04; full list of members (6 pages)
9 November 2004£ nc 1000/50000 01/05/04 (1 page)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2004£ nc 1000/50000 01/05/04 (1 page)
9 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2004Return made up to 11/09/04; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: unit 3-4 forest business park argall avenue leyton london E10 7FB (1 page)
17 May 2004Registered office changed on 17/05/04 from: unit 3-4 forest business park argall avenue leyton london E10 7FB (1 page)
15 March 2004Registered office changed on 15/03/04 from: unit 1 69 millmarsh lane brimsdown enfield EN3 7PU (1 page)
15 March 2004Registered office changed on 15/03/04 from: unit 1 69 millmarsh lane brimsdown enfield EN3 7PU (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Ad 26/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Ad 26/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: c/o ukbf LIMITED, office 2 16 new street stourport-on-severn DY13 8UW (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: c/o ukbf LIMITED, office 2 16 new street stourport-on-severn DY13 8UW (1 page)
20 September 2003Secretary resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Secretary resigned (1 page)
20 September 2003Director resigned (1 page)
11 September 2003Incorporation (11 pages)
11 September 2003Incorporation (11 pages)