This company is commonly known as American Fizz (uk) Limited. The company was founded 12 years ago and was given the registration number 07721007. The firm's registered office is in CHRISTCHURCH. You can find them at The Saxon Centre, 11 Bargates, Christchurch, Dorset. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.
Name | : | AMERICAN FIZZ (UK) LIMITED |
---|---|---|
Company Number | : | 07721007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2011 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, West Way, Broadstone, England, BH18 9LW | Director | 10 August 2011 | Active |
40a, Julyan Avenue, Wallisdown, Poole, United Kingdom, BH12 5EB | Director | 28 July 2011 | Active |
Mr Reza Aghajanzadeh | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | Iranian |
Country of residence | : | United Kingdom |
Address | : | 21 West Way, Broadstone, United Kingdom, BH18 9LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Change person director company with change date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2020-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Officers | Change person director company with change date. | Download |
2017-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.