UKBizDB.co.uk

AVA FOODS BEDFORD LTD

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

This company is commonly known as Ava Foods Bedford Ltd. The company was founded 4 years ago and was given the registration number 12334617. The firm's registered office is in BEDFORD. You can find them at 157 Putnoe Street, , Bedford, . This company's SIC code is 10832 - Production of coffee and coffee substitutes.

Company Information

Name:AVA FOODS BEDFORD LTD
Company Number:12334617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10832 - Production of coffee and coffee substitutes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:157 Putnoe Street, Bedford, England, MK41 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Claybury Broadway, Ilford, England, IG5 0LJ

Director06 August 2022Active
157, Putnoe Street, Bedford, United Kingdom, MK41 8JR

Director26 November 2019Active
85, Great Portland Street, London, England, W1W 7LT

Director06 February 2022Active
The Winning Box, 27-37, Station Road, Hayes, England, UB3 4DX

Director15 October 2021Active
The Winning Box, 27-37 Station Road, Suite 2 & 3, Hayes, England, UB3 4DX

Director17 August 2021Active

People with Significant Control

Mr Karol Stainbey
Notified on:06 August 2022
Status:Active
Date of birth:February 1984
Nationality:Romanian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Adeel Kayani
Notified on:06 February 2022
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nabeel Kiyani
Notified on:17 October 2021
Status:Active
Date of birth:June 1988
Nationality:Pakistani
Country of residence:England
Address:The Winning Box, 27-37, Hayes, England, UB3 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Naveed Sarwar
Notified on:17 August 2021
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:155, Burket Close, Southall, England, UB2 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashwani James
Notified on:26 November 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:34, Ampthill Road, Bedford, United Kingdom, MK42 9HG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Address

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

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Change of name

Certificate change of name company.

Download
2022-02-06Address

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

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2021-12-19Officers

Termination director company with name termination date.

Download
2021-12-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Address

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

Download
2021-11-15Change of name

Certificate change of name company.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-10-17Address

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

Download
2021-10-17Persons with significant control

Notification of a person with significant control.

Download
2021-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.