UKBizDB.co.uk

GANESHA WHOLEFOODS LIMITED

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

This company is commonly known as Ganesha Wholefoods Limited. The company was founded 21 years ago and was given the registration number 04575215. The firm's registered office is in DEVON. You can find them at 1 Simpson House, South Street, Axminster, Devon, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:GANESHA WHOLEFOODS LIMITED
Company Number:04575215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:1 Simpson House, South Street, Axminster, Devon, EX13 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Simpson House, South Street, Axminster, EX13 5AD

Secretary28 October 2002Active
1 Simpson House, South Street, Axminster, EX13 5AD

Director28 October 2002Active
1 Simpson House, South Street, Axminster, EX13 5AD

Director28 October 2002Active
1, Simpson House, South Street, Axminster, United Kingdom, EX13 5AD

Director21 April 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 October 2002Active

People with Significant Control

Penny Easton
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:1, Simpson House, Axminster, United Kingdom, EX13 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fred Easton
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:Canadian
Country of residence:United Kingdom
Address:1, Simpson House, Axminster, United Kingdom, EX13 5AD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-29Capital

Capital name of class of shares.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-21Capital

Capital name of class of shares.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.