Warning: file_put_contents(c/c1d804fbf5fd3f1aa355f17b56f5bede.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Acai Foods Uk Limited, WN5 8EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACAI FOODS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acai Foods Uk Limited. The company was founded 6 years ago and was given the registration number 11351492. The firm's registered office is in WIGAN. You can find them at Unit 2 Kilshaw Street, Pemberton, Wigan, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:ACAI FOODS UK LIMITED
Company Number:11351492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Unit 2 Kilshaw Street, Pemberton, Wigan, England, WN5 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Langham Road, Standish, Wigan, England, WN6 0TF

Director16 April 2019Active
25, Langham Road, Standish, Wigan, England, WN6 0TF

Director16 September 2020Active
130, Old Street, London, England, EC1V 9BD

Secretary09 May 2018Active
25, Langham Road, Standish, Wigan, England, WN6 0TF

Director20 December 2019Active
130, Old Street, London, England, EC1V 9BD

Director09 May 2018Active
Unit 2, Kilshaw Street, Pemberton, Wigan, England, WN5 8EA

Director01 September 2019Active
Unit2, Kilshaw Street, Pemberton, Wigan, England, WN5 8EA

Director13 June 2020Active

People with Significant Control

Mr John Kevin Bolster
Notified on:21 June 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:25, Langham Road, Wigan, England, WN6 0TF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew James Dawber
Notified on:09 May 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-06Address

Change registered office address company with date old address new address.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Persons with significant control

Change to a person with significant control.

Download
2020-06-13Officers

Appoint person director company with name date.

Download
2020-06-06Officers

Termination director company with name termination date.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.