UKBizDB.co.uk

NATURE FRESH FOODS (UK) LTD

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

This company is commonly known as Nature Fresh Foods (uk) Ltd. The company was founded 5 years ago and was given the registration number 11625798. The firm's registered office is in CRYDON. You can find them at 75 Waltongreen, 75 Waltongreen, Crydon, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:NATURE FRESH FOODS (UK) LTD
Company Number:11625798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:75 Waltongreen, 75 Waltongreen, Crydon, United Kingdom, CR0 0TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Walton Green, New Addington, Croydon, England, CR0 0TY

Director24 July 2019Active
75 Waltongreen, 75 Waltongreen, Crydon, United Kingdom, CR0 0TY

Director28 November 2018Active
75 Waltongreen, 75 Waltongreen, Crydon, United Kingdom, CR0 0TY

Director26 December 2018Active
Ben House, Kk 37 Avenue 19, Kigali, Rwanda, 104

Director16 October 2018Active
75 Waltongreen, 75 Waltongreen, Crydon, United Kingdom, CR0 0TY

Director30 November 2018Active

People with Significant Control

Ms Rose Nakalema Kajumba
Notified on:24 July 2019
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:75, Walton Green, Croydon, England, CR0 0TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr. Benoit Mugisha
Notified on:16 October 2018
Status:Active
Date of birth:November 1972
Nationality:Rwandan
Country of residence:Rwanda
Address:Ben House, Kk 37 Avenue 19, Kigali, Rwanda, 104
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr. Dunbervin Matovu
Notified on:16 October 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:75 Waltongreen, 75 Waltongreen, Crydon, United Kingdom, CR0 0TY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2019-11-01Accounts

Accounts with accounts type dormant.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-02-03Officers

Termination director company with name termination date.

Download
2018-12-29Capital

Capital allotment shares.

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.