UKBizDB.co.uk

NOSH BEVERAGES LIMITED

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

This company is commonly known as Nosh Beverages Limited. The company was founded 10 years ago and was given the registration number 08734586. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.

Company Information

Name:NOSH BEVERAGES LIMITED
Company Number:08734586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10612 - Manufacture of breakfast cereals and cereals-based food

Office Address & Contact

Registered Address:82 St John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Warwick Street, London, United Kingdom, W1B 5AW

Director11 March 2024Active
No. 1, Sanitarium Drive, Berkeley Vale, New South Wales, Australia, 2261

Director12 July 2022Active
82 St John Street, London, England, EC1M 4JN

Director10 August 2017Active
38, Heyington Place, Toorak, Australia, 3142

Director12 July 2022Active
2, Tiptree Close, Lower Earley, Reading, England, RG6 4HS

Secretary01 June 2014Active
18, Fotherby Court, Maidenhead, England, SL6 1SX

Director01 November 2014Active
1, Sanitarium Drive, Berkeley Vale, Australia,

Director10 August 2017Active
Riverdene, Sutton Road, Cookham, Maidenhead, United Kingdom, SL6 9SN

Director01 November 2014Active
Riverdene, Sutton Road, Cookham, Maidenhead, United Kingdom, SL6 9SN

Director16 October 2013Active
Riverdene, Sutton Road, Cookham, Maidenhead, SL6 9SN

Director20 June 2017Active

People with Significant Control

Mr Phillip John Prendergast
Notified on:13 October 2022
Status:Active
Date of birth:November 1955
Nationality:Australian
Country of residence:Australia
Address:38, Heyington Place, Toorak, Australia, 3142
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Life Health Foods Uk Ltd
Notified on:10 August 2017
Status:Active
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Dean Read
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:Irish
Country of residence:United Kingdom
Address:60-66, Saffron Hill, London, United Kingdom, EC1N 8QX
Nature of control:
  • Significant influence or control

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
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-02-26Capital

Capital cancellation shares.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-24Incorporation

Memorandum articles.

Download
2023-12-24Resolution

Resolution.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-23Accounts

Legacy.

Download
2022-12-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Other

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-03-15Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.