UKBizDB.co.uk

CYPRO-VEG LIMITED

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

This company is commonly known as Cypro-veg Limited. The company was founded 37 years ago and was given the registration number 02032225. The firm's registered office is in SOUTHALL. You can find them at Unit P43 Western International Market, Hayes Road, Southall, Middlesex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:CYPRO-VEG LIMITED
Company Number:02032225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Unit P43 Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit P43, Western International Market, Hayes Road, Southall, England, UB2 5XJ

Director12 January 1998Active
Unit P43, Western International Market, Hayes Road, Southall, England, UB2 5XJ

Director10 January 2019Active
Unit P43, Western International Market, Hayes Road, Southall, England, UB2 5XJ

Director10 January 2019Active
42 Lavington Road, London, W13 9NW

Secretary-Active
42 Lavington Road, London, W13 9NW

Director-Active
Unit P43, Western International Market, Hayes Road, Southall, England, UB2 5XJ

Director10 January 2019Active
42 Lavington Road, London, W13 9NW

Director-Active
31 Saint Huberts Close, Gerrards Cross, SL9 7EN

Director14 May 1993Active
31 Saint Huberts Close, Gerrards Cross, SL9 7EN

Director-Active

People with Significant Control

Mrs Marina Aresti
Notified on:08 November 2019
Status:Active
Date of birth:July 1975
Nationality:Greek
Country of residence:England
Address:Unit P43, Western International Market, Southall, England, UB2 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aristides Marinos Aresti
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Unit P43, Western International Market, Southall, England, UB2 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Resolution

Resolution.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Capital

Capital cancellation shares.

Download
2019-10-04Capital

Capital return purchase own shares.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.