UKBizDB.co.uk

HONEY GARDEN SAUCES LIMITED

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

This company is commonly known as Honey Garden Sauces Limited. The company was founded 28 years ago and was given the registration number 03084403. The firm's registered office is in LISS. You can find them at Mainline Business Centre, 74 Station Road, Liss, Hampshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:HONEY GARDEN SAUCES LIMITED
Company Number:03084403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Mainline Business Centre, 74 Station Road, Liss, Hampshire, GU33 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nessa House, Hindhead Road, Haslemere, GU27 1LP

Secretary26 July 1995Active
Nessa House, Nessa House, Hindhead Road, Haslemere, GU27 1LP

Director12 August 1998Active
Nessa House, Hindhead Road, Haslemere, GU27 1LP

Director02 January 1996Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary26 July 1995Active
71 St. Ethelbert Avenue, Luton, LU3 1QJ

Director26 July 1995Active
Langdale Whitmoor House, Whitmoor Lane, Guildford, GU4 7QB

Director20 January 1996Active
The Old Bakery The Green, Chiddingfold, Godalming, GU8 4TU

Director26 July 1995Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director26 July 1995Active

People with Significant Control

Mrs Razia Begum Miah
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Nessa House, Hindhead Road, Haslemere, United Kingdom, GU27 1LP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Lodue Miah
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Nessa House, Hindhead Road, Haslemere, United Kingdom, GU27 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.