UKBizDB.co.uk

ARYZTA UK HOLDINGS I LIMITED

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

This company is commonly known as Aryzta Uk Holdings I Limited. The company was founded 12 years ago and was given the registration number 08028405. The firm's registered office is in DUNSTABLE. You can find them at Unit 12 Humphrys Road, Woodside Estate, Dunstable, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ARYZTA UK HOLDINGS I LIMITED
Company Number:08028405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 12 Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP

Secretary19 September 2016Active
Unit 12, Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP

Director17 September 2019Active
Unit 12, Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP

Director08 June 2018Active
Unit 12, Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP

Director01 May 2015Active
Delice House, 149 Brent Road, Southall, United Kingdom, UB2 5LJ

Secretary01 December 2013Active
Unit 12, Humphrys Road, Woodside Estate, Dunstable, United Kingdom, LU5 4TP

Director01 December 2013Active
Delice House, 149 Brent Road, Southall, United Kingdom, UB2 5LJ

Director01 December 2013Active
Delice House, 149 Brent Road, Southall, United Kingdom, UB2 5LJ

Director01 December 2013Active
Delice House, 149 Brent Road, Southall, UB2 5LJ

Director01 July 2014Active
Delice House, 149 Brent Road, Southall, United Kingdom, UB2 5LJ

Director01 December 2013Active
Delice House, 149 Brent Road, Southall, United Kingdom, UB2 5LJ

Director12 April 2012Active
Delice House, 149 Brent Road, Southall, United Kingdom, UB2 5LJ

Director01 December 2013Active
Delice House, 149 Brent Road, Southall, UB2 5LJ

Director01 May 2015Active
Delice House, 149 Brent Road, Southall, United Kingdom, UB2 5LJ

Director12 April 2012Active
Delice House, 149 Brent Road, Southall, United Kingdom, UB2 5LJ

Director12 April 2012Active
Delice House, 149 Brent Road, Southall, United Kingdom, UB2 5LJ

Director12 April 2012Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Address

Change sail address company with old address new address.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-05Accounts

Change account reference date company current extended.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Address

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

Download
2019-08-30Address

Change sail address company with old address new address.

Download
2019-08-13Address

Change sail address company with old address new address.

Download
2019-07-17Capital

Capital allotment shares.

Download
2019-07-09Gazette

Gazette filings brought up to date.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Address

Change sail address company with new address.

Download
2018-08-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.