UKBizDB.co.uk

GUSTARE HONEY LTD

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

This company is commonly known as Gustare Honey Ltd. The company was founded 8 years ago and was given the registration number 09754439. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, Devon. This company's SIC code is 10822 - Manufacture of sugar confectionery.

Company Information

Name:GUSTARE HONEY LTD
Company Number:09754439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10822 - Manufacture of sugar confectionery
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, Devon, England, TQ2 7FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Secretary30 August 2015Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director30 August 2015Active
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF

Director28 August 2015Active

People with Significant Control

Gustare Limited
Notified on:07 July 2016
Status:Active
Country of residence:England
Address:Sigma House, Oak View Close, Torquay, England, TQ2 7FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gustare Limited
Notified on:07 July 2016
Status:Active
Country of residence:England
Address:Sigma House, Oak View Close, Torquay, England, TQ2 7FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Costa
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Australian
Country of residence:United Kingdom
Address:1380, Armidale Road, Kempsey, United Kingdom, 2440
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Myles Hayward-Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:19, Highcliffe Mews, Paignton, England, TQ4 6DY
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
2024-02-02Address

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

Download
2024-02-02Address

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

Download
2024-02-02Address

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

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Officers

Change person secretary company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Address

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

Download
2015-08-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.