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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
D 38 Almas Tower, Jumeira Lakes Towers, Dubai, United Arab Emirates, 001 | Director | 05 February 2020 | Active |
Dept 2 43, Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 09 July 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 24 June 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.