UKBizDB.co.uk

CEREALTO UK LIMITED

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

This company is commonly known as Cerealto Uk Limited. The company was founded 24 years ago and was given the registration number 03864407. The firm's registered office is in WORKSOP. You can find them at Cerealto Worksop, Claylands Avenue, Worksop, Nottinghamshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:CEREALTO UK LIMITED
Company Number:03864407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Cerealto Worksop, Claylands Avenue, Worksop, Nottinghamshire, England, S81 7BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cerealto Worksop, Claylands Avenue, Worksop, England, S81 7BQ

Director29 June 2022Active
The Old Manor House Old Manor Lane, Chilworth, Guildford, GU4 8NE

Secretary04 February 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 October 1999Active
Paseo Pintor Rosales, 38-Bajo Esq, Madrid, Spain, FOREIGN

Director01 April 2003Active
Cerealto Worksop, Claylands Avenue, Worksop, England, S81 7BQ

Director18 December 2015Active
P Rosales 38, Madrid, Madrid, Spain, FOREIGN

Director04 February 2000Active
Cerealto Worksop, Claylands Avenue, Worksop, England, S81 7BQ

Director17 July 2019Active
P Rosales 38, Madrid, Spain, FOREIGN

Director04 February 2000Active
12, Northfields, London, England, SW18 1PE

Director16 March 2015Active
The Old Manor House Old Manor Lane, Chilworth, Guildford, GU4 8NE

Director04 February 2000Active
Cerealto Worksop, Claylands Avenue, Worksop, England, S81 7BQ

Director29 July 2016Active
Paseo Pintor Rosales, 38 Bajo Esq, Madrid, Spain, FOREIGN

Director13 September 2001Active
Cerealto Worksop, Claylands Avenue, Worksop, England, S81 7BQ

Director19 December 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 October 1999Active

People with Significant Control

Cerealto Spain Foods S.A.U.
Notified on:06 April 2016
Status:Active
Country of residence:Spain
Address:40, Paseo Pintor Rosales, Madrid, Spain, 28008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-02-07Capital

Second filing capital allotment shares.

Download
2024-02-02Resolution

Resolution.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Auditors

Auditors resignation company.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-07-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.