UKBizDB.co.uk

ITALIAN BEVERAGE COMPANY LIMITED

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

This company is commonly known as Italian Beverage Company Limited. The company was founded 20 years ago and was given the registration number 05067015. The firm's registered office is in WALTHAM CROSS. You can find them at 103 High Street, , Waltham Cross, Hertfordshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ITALIAN BEVERAGE COMPANY LIMITED
Company Number:05067015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:103 High Street, Waltham Cross, Hertfordshire, EN8 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverdale House, 19/21 High Street, Wheathampstead, St Albans, England, AL4 8BB

Director01 June 2023Active
Riverdale House, 19/21 High Street, Wheathampstead, St Albans, England, AL4 8BB

Director11 March 2021Active
Riverdale House, 19/21 High Street, Wheathampstead, St Albans, England, AL4 8BB

Director08 March 2004Active
2 Hawthorn Grove, Barnet Road, Arkley, EN5 3EN

Secretary08 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 March 2004Active
72, Lodge Field, Welwyn Garden City, England, AL7 1SE

Director03 July 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 March 2004Active

People with Significant Control

Delightful Food Group Limited
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:Riverside House, 19/21, High Street, St. Albans, England, AL4 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sheldon Paul Flax
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Riverdale House, 19/21 High Street, St Albans, England, AL4 8BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Susan Denise Flax
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:2, Hawthorn Grove, Barnet, England, EN5 3EN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Incorporation

Memorandum articles.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Resolution

Resolution.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Capital

Capital name of class of shares.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Address

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

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Capital

Capital name of class of shares.

Download
2023-05-19Capital

Capital name of class of shares.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Address

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

Download

Copyright © 2024. All rights reserved.