UKBizDB.co.uk

ESSENTIAL INGREDIENTS LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
35 Kensington Court, Medway Road, Tunbridge Wells, England, TN1 2FD

Director06 March 2020Active
The Old Nursery, School Lane, Staple, Canterbury, CT3 1LJ

Secretary12 March 2007Active
Belmont Cottage 9 St Helier Close, Wokingham, RG11 3HA

Secretary-Active
25 Church Road, East Huntspill, Highbridge, TA9 3PQ

Secretary01 April 1992Active
The Old Nursery, School Lane, Staple, Canterbury, CT3 1LJ

Director12 March 2007Active
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

Director31 March 1998Active
25 Church Road, East Huntspill, Highbridge, TA9 3PQ

Director-Active
25 Church Road, East Huntspill, Highbridge, TA9 3PQ

Director01 April 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Address

Change registered office address company with date old address new address.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download
2020-03-21Persons with significant control

Cessation of a person with significant control.

Download
2020-03-21Persons with significant control

Cessation of a person with significant control.

Download
2020-03-21Officers

Termination director company with name termination date.

Download
2020-03-21Officers

Termination secretary company with name termination date.

Download
2020-03-21Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.