UKBizDB.co.uk

ITALIAN REALFOODS LIMITED

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

This company is commonly known as Italian Realfoods Limited. The company was founded 7 years ago and was given the registration number 10785701. The firm's registered office is in LONDON. You can find them at Unit 4, 3 Wedmore Street, London, . This company's SIC code is 10410 - Manufacture of oils and fats.

Company Information

Name:ITALIAN REALFOODS LIMITED
Company Number:10785701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10410 - Manufacture of oils and fats

Office Address & Contact

Registered Address:Unit 4, 3 Wedmore Street, London, United Kingdom, N19 4RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Bourges Boulevard, Peterborough, England, PE1 1NG

Secretary25 October 2023Active
101, Bourges Boulevard, Peterborough, England, PE1 1NG

Director25 October 2023Active
101, Bourges Boulevard, Peterborough, England, PE1 1NG

Director25 October 2023Active
Unit 4, 3 Wedmore Street, London, United Kingdom, N19 4RU

Director23 May 2017Active
101, Bourges Boulevard, Peterborough, England, PE1 1NG

Director23 May 2017Active
Unit 4, 3 Wedmore Street, London, United Kingdom, N19 4RU

Director27 April 2020Active

People with Significant Control

Mr Ruffo Gerardo Jara Ruiz De Gaona
Notified on:25 October 2023
Status:Active
Date of birth:October 1976
Nationality:Spanish
Country of residence:England
Address:101, Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Anthony Roger Harrison
Notified on:23 May 2017
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:101, Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Claudia Peregrine Eagleton Née Robinson
Notified on:23 May 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:101, Bourges Boulevard, Peterborough, England, PE1 1NG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Officers

Appoint person secretary company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Address

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

Download
2023-10-27Accounts

Change account reference date company current shortened.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Capital

Capital cancellation shares.

Download
2022-09-02Capital

Capital return purchase own shares.

Download
2022-09-01Resolution

Resolution.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Capital

Capital allotment shares.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-23Resolution

Resolution.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.