This company is commonly known as Cloetta Uk Limited. The company was founded 41 years ago and was given the registration number 01726257. The firm's registered office is in FAREHAM. You can find them at Fort Southwick, James Callaghan Drive, Fareham, Hampshire. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.
Name | : | CLOETTA UK LIMITED |
---|---|---|
Company Number | : | 01726257 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fort Southwick, James Callaghan Drive, Fareham, Hampshire, PO17 6AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Director | 28 April 2017 | Active |
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Director | 01 July 2018 | Active |
Fort Southwick, James Callaghan Drive, Fareham, England, PO17 6AR | Director | 14 May 2007 | Active |
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Director | 01 December 2018 | Active |
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Secretary | 28 April 2017 | Active |
18a Park Crescent, Emsworth, PO10 7NT | Secretary | - | Active |
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Secretary | 28 January 2015 | Active |
218 Chatsworth Avenue, Cosham, Portsmouth, PO6 2UN | Secretary | 01 June 2001 | Active |
1 The Greenway, Emsworth, PO10 7SB | Secretary | 01 December 2004 | Active |
19 Old Manor Way, Portsmouth, PO6 2NH | Secretary | 01 August 2003 | Active |
New Hampshire Court, St Pauls Road, Portsmouth, PO5 4JT | Secretary | 02 August 1991 | Active |
25 Blackbrook Park Avenue, Fareham, PO15 5JN | Secretary | 20 June 2005 | Active |
New Hampshire Court, St Pauls Road, Portsmouth, PO5 4JT | Secretary | 25 January 1993 | Active |
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Secretary | 11 June 2015 | Active |
50a, Cornaway Lane, Portchester, Fareham, England, PO16 9DD | Secretary | 19 January 2009 | Active |
22 Lark Rise, Carisbrook, Newport, PO30 5YJ | Secretary | 01 November 1995 | Active |
Great Western House, Station Road, Reading, RG1 1JX | Corporate Secretary | 28 January 1999 | Active |
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Director | 01 August 2014 | Active |
Fort Southwick, James Callaghan Drive, Fareham, United Kingdom, PO17 6AR | Director | 28 April 2017 | Active |
Kvarnturpsvagan 25a, Taby, Sweden, | Director | 01 March 2002 | Active |
Margretelundsbacken 25, Se-187 76 Taby, Sweden, | Director | 18 January 2006 | Active |
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Director | 29 June 2016 | Active |
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Director | 28 April 2017 | Active |
1 The Greenway, Emsworth, PO10 7SB | Director | 05 February 2001 | Active |
11 Brendon Close, Esher, KT10 9EH | Director | - | Active |
13 Clarewood Drive, Camberley, GU15 3TE | Director | 04 September 2000 | Active |
8a, Telegrafgatan, PO BOX 729, Solna, Sweden, SE-169 27 | Director | 17 November 2011 | Active |
Tammisalontie 9 D, Helsinki, Finland, 00830 | Director | 24 September 1998 | Active |
123, Sankt Mickelsgatan, Hagersten, Sweden, 129 43 | Director | 07 December 2009 | Active |
8a, Telegrafgatan, PO BOX 729, Solna, Sweden, SE-169 27 | Director | 17 November 2011 | Active |
8a, Telegrafgatan, Solna, Sweden, SE 16927 | Director | 02 November 2009 | Active |
Fort Southwick, James Callaghan Drive, Fareham, PO17 6AR | Director | 28 April 2017 | Active |
251 Havant Road, Farlington, Portsmouth, PO6 1DB | Director | - | Active |
Sauntesvej 16, 2820 Gentofte, Denmark, | Director | 01 July 2000 | Active |
Oy Karl Frazer Ab, Fazerintie 6, Helsinki, Finland, 00941 | Director | 12 April 1999 | Active |
Cloetta Sverige Ab | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Brogatan 7, Malmo, Sweden, SE205-42 |
Nature of control | : |
|
E Out Instrument Ab | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Box 6036, Solna, Sweden, 17106 |
Nature of control | : |
|
Candyking Holding Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Englundavagen 7, Solna, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-08-14 | Accounts | Accounts amended with accounts type full. | Download |
2019-07-22 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Change of constitution | Statement of companys objects. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-05-01 | Change of name | Change of name notice. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.