This company is commonly known as Essential Ingredients Limited. The company was founded 34 years ago and was given the registration number 02405147. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 35 Kensington Court, Medway Road, Tunbridge Wells, Kent. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | ESSENTIAL INGREDIENTS LIMITED |
---|---|---|
Company Number | : | 02405147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1989 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Kensington Court, Medway Road, Tunbridge Wells, Kent, England, TN1 2FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Kensington Court, Medway Road, Tunbridge Wells, England, TN1 2FD | Director | 06 March 2020 | Active |
The Old Nursery, School Lane, Staple, Canterbury, CT3 1LJ | Secretary | 12 March 2007 | Active |
Belmont Cottage 9 St Helier Close, Wokingham, RG11 3HA | Secretary | - | Active |
25 Church Road, East Huntspill, Highbridge, TA9 3PQ | Secretary | 01 April 1992 | Active |
The Old Nursery, School Lane, Staple, Canterbury, CT3 1LJ | Director | 12 March 2007 | Active |
Belmont Cottage 9 St Helier Close, Wokingham, RG11 3HA | Director | - | Active |
7 Churchill Road, Weston Super Mare, BS23 3HD | Director | - | Active |
25 Church Road, East Huntspill, Highbridge, TA9 3PQ | Director | 31 March 1998 | Active |
25 Church Road, East Huntspill, Highbridge, TA9 3PQ | Director | - | Active |
25 Church Road, East Huntspill, Highbridge, TA9 3PQ | Director | 01 April 1992 | Active |
Mr Jagdishkumar Ratilal Patel | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ace Accountancy Ltd, 144 Station Road, Harrow, England, HA1 2RH |
Nature of control | : |
|
Mr Nicholas Adrian Coulson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Nursery, School Lane, Canterbury, United Kingdom, CT3 1LJ |
Nature of control | : |
|
Mrs Susan Elizabeth Coulson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Nursery, School Lane, Canterbury, United Kingdom, CT3 1LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-21 | Officers | Termination director company with name termination date. | Download |
2020-03-21 | Officers | Termination secretary company with name termination date. | Download |
2020-03-21 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.