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.
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 | : |
|
Registered Address | : | Beacon House, Willow Walk, Skelmersdale, Lancashire, WN8 6UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
169/3, Crewe Road West, Edinburgh, Scotland, EH5 2PF | Director | 26 September 2007 | Active |
Beacon House, Willow Walk, Skelmersdale, WN8 6UR | Director | 26 September 2007 | Active |
Beacon House, Willow Walk, Skelmersdale, WN8 6UR | Secretary | 25 August 2010 | Active |
14 Meadowcroft, Skelmersdale, WN8 6RT | Secretary | 30 December 1999 | Active |
Mentmore Towers, Mentmore, Leighton Buzzard, LU7 0QH | Secretary | - | Active |
202 Waterspring Court, 108 Regency Street, London, SW1P 4AW | Secretary | 12 January 2002 | Active |
12 Garden Square, Rendlesham, IP12 2GW | Secretary | 26 September 2007 | Active |
Beacon House, Willow Walk, Skelmersdale, England, WN8 6UR | Secretary | 10 September 2012 | Active |
14 Meadowcroft, Skelmersdale, WN8 6RT | Director | 19 December 1996 | Active |
Flat 6, 84 Stamford Brook Road, Hammersmith, W6 0XN | Director | 15 October 1998 | Active |
Mynydd Y Gof, Bodedern, Holyhead, Wales, LL65 4BT | Director | 26 September 2007 | Active |
1 Garden Square, Garden Square, Rendlesham, Woodbridge, England, IP12 2GW | Director | 15 October 1998 | Active |
Mentmore Towers, Mentmore, Leighton Buzzard, LU7 0QH | Director | - | Active |
Beacon House, Willow Walk, Skelmersdale, WN8 6UR | Director | 26 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-28 | Accounts | Change account reference date company current shortened. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.