UKBizDB.co.uk

GABRIELLA FOODS LIMITED

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

This company is commonly known as Gabriella Foods Limited. The company was founded 10 years ago and was given the registration number 08699437. The firm's registered office is in WESTERHOPE. You can find them at 8 Ayton Close, , Westerhope, Newcastle Upon Tyne. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GABRIELLA FOODS LIMITED
Company Number:08699437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Ayton Close, Westerhope, Newcastle Upon Tyne, United Kingdom, NE5 5QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Robert Street, South Shields, United Kingdom, NE33 3AG

Director13 September 2021Active
8, Ayton Close, Westerhope, United Kingdom, NE5 5QE

Director14 October 2019Active
18, Holywell Avenue, Walker, Newcastle Upon Tyne, United Kingdom, NE6 3RY

Director20 September 2013Active

People with Significant Control

Mr Vaidas Krasinskas
Notified on:13 September 2021
Status:Active
Date of birth:June 1979
Nationality:Lithuanian
Country of residence:United Kingdom
Address:44, Robert Street, South Shields, United Kingdom, NE33 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Loreta Krapavickiene
Notified on:14 October 2019
Status:Active
Date of birth:March 1977
Nationality:Lithuanian
Country of residence:United Kingdom
Address:8, Ayton Close, Westerhope, United Kingdom, NE5 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ieva Sazeniene
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:18, Holywell Avenue, Newcastle Upon Tyne, United Kingdom, NE6 3RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved compulsory.

Download
2022-12-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-08-11Address

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

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Address

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

Download
2019-10-17Resolution

Resolution.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Resolution

Resolution.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.