UKBizDB.co.uk

HURLEYS INTERNATIONAL FOODS LIMITED

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

This company is commonly known as Hurleys International Foods Limited. The company was founded 14 years ago and was given the registration number 07074621. The firm's registered office is in CAERPHILLY. You can find them at Unit 1,2,3 & 4 Pantglas Farm Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:HURLEYS INTERNATIONAL FOODS LIMITED
Company Number:07074621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 November 2009
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Unit 1,2,3 & 4 Pantglas Farm Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, New Premier Buildings, Old Newport Road, Bedwas, CF83 8UE

Director01 January 2010Active
Unit 4, Pantglas Farm Industrial Estate, Bedwas, Caerphilly, Wales, CF83 8YE

Director01 April 2013Active
The Enterprise Centre, Llwynypia Road, Tonypandy, Wales, CF40 2ET

Director12 November 2009Active

People with Significant Control

Mr Robert Paul Dent
Notified on:01 July 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 1,2,3 & 4, Pantglas Farm Industrial Estate, Caerphilly, CF83 8YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Beales
Notified on:01 July 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Unit 1,2,3 & 4, Pantglas Farm Industrial Estate, Caerphilly, CF83 8YE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-28Dissolution

Dissolution application strike off company.

Download
2020-09-22Gazette

Gazette filings brought up to date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Capital

Capital allotment shares.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Mortgage

Mortgage satisfy charge full.

Download
2016-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.