Warning: file_put_contents(c/1f7a37e2c984bd7063881accd3c8e2de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hand 2 Mouth Limited, CO3 3BT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAND 2 MOUTH LIMITED

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

This company is commonly known as Hand 2 Mouth Limited. The company was founded 24 years ago and was given the registration number 03917856. The firm's registered office is in COLCHESTER. You can find them at The Coach House, Headgate, Colchester, . This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.

Company Information

Name:HAND 2 MOUTH LIMITED
Company Number:03917856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10612 - Manufacture of breakfast cereals and cereals-based food

Office Address & Contact

Registered Address:The Coach House, Headgate, Colchester, England, CO3 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
889, Greenford Road, Greenford, United Kingdom, UB6 0HE

Secretary01 February 2021Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Director01 September 2021Active
The Coach House, Headgate, Colchester, England, CO3 3BT

Secretary16 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 February 2000Active
9 Park Lane, Bulmer, Sudbury, CO10 7EQ

Director16 February 2000Active
16, Route De Trèves, L-2633, Senningerberg, Luxembourg,

Director01 February 2021Active
889, Greenford Road, Greenford Ub6 0he, United Kingdom,

Director01 February 2021Active
The Coach House, Headgate, Colchester, England, CO3 3BT

Director01 March 2000Active
16, Route De Trèves, L-2633, Senningerberg, Luxembourg,

Director01 February 2021Active
16, Route De Trèves, L-2633, Senningerberg, Luxembourg,

Director01 February 2021Active
889, Greenford Road, Greenford, United Kingdom,

Director01 February 2021Active
7, Rue Du Gabian, Gildo Pastor Center, Monaco Mc 98000, Monaco,

Director01 February 2021Active
The Coach House, Headgate, Colchester, England, CO3 3BT

Director16 February 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 February 2000Active

People with Significant Control

Giovanni Ferrero
Notified on:01 February 2021
Status:Active
Date of birth:September 1964
Nationality:Italian
Address:The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Praveen Kumar Vijh
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:The Coach House, Headgate, Colchester, England, CO3 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Preet Singh Grewal
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:The Coach House, Headgate, Colchester, England, CO3 3BT
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 (6 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
2024-03-08Gazette

Gazette dissolved liquidation.

Download
2023-12-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-29Resolution

Resolution.

Download
2023-05-20Address

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

Download
2022-08-17Address

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

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-16Officers

Termination director company with name termination date.

Download
2022-07-16Officers

Termination director company with name termination date.

Download
2022-07-16Officers

Termination director company with name termination date.

Download
2022-07-16Officers

Termination director company with name termination date.

Download
2022-07-16Officers

Termination director company with name termination date.

Download
2022-07-11Capital

Legacy.

Download
2022-07-11Capital

Capital statement capital company with date currency figure.

Download
2022-07-11Insolvency

Legacy.

Download
2022-07-11Resolution

Resolution.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.