UKBizDB.co.uk

ALPHANEXA FOODKRAFT UK LTD

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

This company is commonly known as Alphanexa Foodkraft Uk Ltd. The company was founded 10 years ago and was given the registration number 08581242. The firm's registered office is in LONDON. You can find them at 76, Bolton Road, Harrow, London, United Kingdom. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ALPHANEXA FOODKRAFT UK LTD
Company Number:08581242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 47290 - Other retail sale of food in specialised stores
  • 56290 - Other food services

Office Address & Contact

Registered Address:76, Bolton Road, Harrow, London, United Kingdom, United Kingdom, HA1 4SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D 38 Almas Tower, Jumeira Lakes Towers, Dubai, United Arab Emirates, 001

Director05 February 2020Active
Dept 2 43, Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director09 July 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director24 June 2013Active

People with Significant Control

Manoj Dubey
Notified on:05 February 2020
Status:Active
Date of birth:April 1971
Nationality:Indian
Country of residence:United Arab Emirates
Address:D 38 Almas Tower, Jumeira Lakes Towers, Dubai, United Arab Emirates, 001
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Thornton
Notified on:09 July 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2 43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:09 July 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved compulsory.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Resolution

Resolution.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Address

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

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-09Address

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

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Address

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

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-07-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.