UKBizDB.co.uk

HEINZ SINGLE SERVICE LIMITED

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

This company is commonly known as Heinz Single Service Limited. The company was founded 40 years ago and was given the registration number 01749058. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:HEINZ SINGLE SERVICE LIMITED
Company Number:01749058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1983
End of financial year:28 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Building, Hayes Park, Hayes, United Kingdom, UB4 8AL

Director22 March 2016Active
South Buildings, Hayes Park, Hayes, England, UB4 8AL

Director28 November 2014Active
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB

Secretary01 March 1999Active
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB

Secretary19 December 1995Active
South Building, Hayes Park, Hayes, UB4 8AL

Secretary01 April 2014Active
Flat 3a The Broadway, Market Place Chalfont St Peter, Gerrards Cross, SL9 9DZ

Secretary01 May 1998Active
7 Galata Road, Barnes, London, SW13 9NQ

Secretary29 April 2004Active
Flat 10 Sandown House, 1 High Street, Esher, KT10 9SL

Secretary16 December 2005Active
19c Ennismore Gardens, London, SW7 1AA

Secretary28 February 2001Active
131 Ford Road, Newport, TF10 7UL

Secretary-Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Secretary15 April 2016Active
Crede House, Crede Lane, Bosham, PO18 8NX

Director21 May 2003Active
Beeches, Trout Rise Loudwater, Rickmansworth, WD3 4JS

Director01 November 2004Active
12 Dorset Road, Windsor, SL4 3BA

Director01 June 1996Active
11 Lothair Road, Ealing, London, W5 4TA

Director12 June 1998Active
South Building, Hayes Park, Hayes, UB4 8AL

Director22 August 2013Active
15 Swan Gardens, Tetsworth, Thame, Ox9 7bn, OX9 7BN

Director22 July 1996Active
South Building, Hayes Park, Hayes, UB4 8AL

Director11 November 2011Active
Tall Trees, Little Heath Lane, Potten End, HP4 2RY

Director-Active
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB

Director19 December 1995Active
30 Fairacres, Roehampton Lane, Roehampton, SW15 5LX

Director15 December 1992Active
81 Thorkhill Road, Thames Ditton, KT7 0UQ

Director30 August 1994Active
4 Forest Court, Roberts Way Englefield Green, Egham, TW20 9SH

Director02 March 1999Active
4 Hartley Court, East Common, Gerrards Cross, SL9 7RN

Director01 July 1997Active
Oldfield Hill Barn, Old Warwick Road Rowington, Warwick, CV35 7AA

Director29 January 1999Active
41 Cherry Tree Way, Madley Park, Witney, OX28 1AQ

Director28 April 2006Active
21 The Avenue, Surbiton, KT5 8JW

Director01 June 1996Active
South Building, Hayes Park, Hayes, UB4 8AL

Director25 September 2012Active
5 Beaumont Rise, Marlow, SL7 1EF

Director20 December 2002Active
3 Rowley Close, Madeley, Telford, TF7 5RR

Director-Active
South Building, Hayes Park, Hayes, UB4 8AL

Director22 August 2013Active
South Building, Hayes Park, Hayes, UB4 8AL

Director06 November 2006Active
36 Gilbert Scott Court, Whielden Street, Old Amersham, HP7 0AP

Director31 July 2001Active
South Buildings, Hayes Park, Hayes, England, UB4 8AL

Director31 October 2014Active
Brinmaur Crossacres, Pyrford Woods, Woking, GU22 8QS

Director18 December 1995Active

People with Significant Control

H.J. Heinz Manufacturing Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Building, Hayes End Road, Hayes, England, UB4 8AL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-01Dissolution

Dissolution application strike off company.

Download
2021-02-17Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-17Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-17Mortgage

Mortgage charge whole release with charge number.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-09Mortgage

Mortgage charge part release with charge number.

Download
2021-02-09Mortgage

Mortgage charge part release with charge number.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Capital

Legacy.

Download
2020-11-26Capital

Capital statement capital company with date currency figure.

Download
2020-11-26Insolvency

Legacy.

Download
2020-11-26Resolution

Resolution.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-12-06Address

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

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2017-04-03Address

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

Download

Copyright © 2024. All rights reserved.