UKBizDB.co.uk

AYURVEDA LIMITED

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

This company is commonly known as Ayurveda Limited. The company was founded 36 years ago and was given the registration number 02167993. The firm's registered office is in SKELMERSDALE. You can find them at Beacon House, Willow Walk, Skelmersdale, Lancashire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:AYURVEDA LIMITED
Company Number:02167993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Beacon House, Willow Walk, Skelmersdale, Lancashire, WN8 6UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169/3, Crewe Road West, Edinburgh, Scotland, EH5 2PF

Director26 September 2007Active
Beacon House, Willow Walk, Skelmersdale, WN8 6UR

Director26 September 2007Active
Beacon House, Willow Walk, Skelmersdale, WN8 6UR

Secretary25 August 2010Active
14 Meadowcroft, Skelmersdale, WN8 6RT

Secretary30 December 1999Active
Mentmore Towers, Mentmore, Leighton Buzzard, LU7 0QH

Secretary-Active
202 Waterspring Court, 108 Regency Street, London, SW1P 4AW

Secretary12 January 2002Active
12 Garden Square, Rendlesham, IP12 2GW

Secretary26 September 2007Active
Beacon House, Willow Walk, Skelmersdale, England, WN8 6UR

Secretary10 September 2012Active
14 Meadowcroft, Skelmersdale, WN8 6RT

Director19 December 1996Active
Flat 6, 84 Stamford Brook Road, Hammersmith, W6 0XN

Director15 October 1998Active
Mynydd Y Gof, Bodedern, Holyhead, Wales, LL65 4BT

Director26 September 2007Active
1 Garden Square, Garden Square, Rendlesham, Woodbridge, England, IP12 2GW

Director15 October 1998Active
Mentmore Towers, Mentmore, Leighton Buzzard, LU7 0QH

Director-Active
Beacon House, Willow Walk, Skelmersdale, WN8 6UR

Director26 September 2007Active

People with Significant Control

Jane Jemima Pitman
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:England
Address:Maharishi Peace Palace, Gardenia Close, Woodbridge, England, IP12 2GX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Ajay Prakash Shrivastava
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Indian
Country of residence:England
Address:Maharishi Peace Palace, Gardenia Close, Woodbridge, England, IP12 2GX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Gwyndaf Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Maharishi Peace Palace, Gardenia Close, Woodbridge, England, IP12 2GX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
David Emrys Hughes
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Maharishi Peace Palace, Gardenia Close, Woodbridge, England, IP12 2GX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
William Graham Orr
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Maharishi Peace Palace, Gardenia Close, Woodbridge, England, IP12 2GX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr David Clark Rae
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Maharishi Peace Palace, Gardenia Close, Woodbridge, England, IP12 2GX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-28Accounts

Change account reference date company current shortened.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.