UKBizDB.co.uk

GENERAL MILLS SERVICES (UK) LTD

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

This company is commonly known as General Mills Services (uk) Ltd. The company was founded 59 years ago and was given the registration number 00848269. The firm's registered office is in UXBRIDGE. You can find them at Harman House, 1 George Street, Uxbridge, Middlesex. This company's SIC code is 56290 - Other food services.

Company Information

Name:GENERAL MILLS SERVICES (UK) LTD
Company Number:00848269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1965
End of financial year:29 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Harman House, 1 George Street, Uxbridge, Middlesex, UB8 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB

Secretary01 May 2022Active
8th Floor, Harman House, George Street, Uxbridge, England, UB8 1QQ

Director11 December 2023Active
Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB

Director01 May 2022Active
73 Noel Road, London, N1 8HE

Secretary-Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Secretary19 July 2018Active
31 Arlow Road, Winchmore Hill, London, N21 3JS

Secretary20 July 2005Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Secretary16 January 2017Active
73 Noel Road, London, N1 8HE

Director-Active
79, Bushwood Road, Kew, TW9 3BG

Director06 March 2009Active
7711 Bush Lake Drive, Bloomington, Usa,

Director17 February 2000Active
Capital Court, 30 Windsor Street, Uxbridge, England, UB8 1AB

Director01 May 2022Active
1, George Street, Uxbridge, United Kingdom, UB8 1QQ

Director01 June 2011Active
2442 Lafayette Road, Wayzata Minnesota 55391, Usa, FOREIGN

Director14 May 1993Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director19 July 2018Active
Oak Lodge, Henwood Green Road Pembury, Tunbridge Wells, TN2 4LW

Director01 June 2002Active
1 Saxon Gardens, Taplow, Maidenhead, SL6 0DD

Director-Active
31 Arlow Road, Winchmore Hill, London, N21 3JS

Director20 July 2005Active
5509 Mirror Lakes Drive, Edina Minnesota 55436, Usa, FOREIGN

Director-Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director31 July 2017Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director10 August 2015Active
Glanworth Kingsley Close, Crowthorne, RG45 7PH

Director03 September 1997Active
1, George Street, Uxbridge, United Kingdom, UB8 1QQ

Director01 May 2011Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director01 September 2019Active
420 Highcroft Road, Wayzata 55391, Usa, FOREIGN

Director29 May 1998Active
7001 Dakota Avenue, Chanhassen, Usa,

Director-Active
Harman House, 1 George Street, Uxbridge, UB8 1QQ

Director16 September 2013Active

People with Significant Control

General Mills Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Number One General Mills Boulevard, Minneapolis, United States,
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 (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
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-14Address

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

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-05-22Capital

Capital statement capital company with date currency figure.

Download
2023-05-22Capital

Legacy.

Download
2023-05-22Insolvency

Legacy.

Download
2023-05-22Resolution

Resolution.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Capital

Capital statement capital company with date currency figure.

Download
2022-10-12Capital

Legacy.

Download
2022-10-12Insolvency

Legacy.

Download
2022-10-12Resolution

Resolution.

Download
2022-07-20Capital

Capital allotment shares.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.