UKBizDB.co.uk

POOJA SWEETS & SAVOURIES LTD

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

This company is commonly known as Pooja Sweets & Savouries Ltd. The company was founded 21 years ago and was given the registration number 04567306. The firm's registered office is in . You can find them at 168 - 170 Upper Tooting Road, London, , . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:POOJA SWEETS & SAVOURIES LTD
Company Number:04567306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:168 - 170 Upper Tooting Road, London, SW17 7ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229, Stanley Park Road, Carshalton, United Kingdom, SM5 3JW

Secretary01 November 2006Active
8, Drummond Drive, Stanmore, England, HA7 3PD

Director04 May 2005Active
168 - 170 Upper Tooting Road, London, SW17 7ER

Director20 February 2017Active
229, Stanley Park Road, Carshalton, United Kingdom, SM5 3JW

Director18 October 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary18 October 2002Active
11a Crawford Avenue, Wembley, HA0 2HX

Secretary04 May 2005Active
232 Streatham Road, Streatham, SW16 6NY

Secretary18 October 2002Active
229, Stanley Park Road, Carshalton, United Kingdom, SM5 3JW

Director04 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 October 2002Active

People with Significant Control

Mrs Naila Shahid Salim
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:168 - 170 Upper Tooting Road, SW17 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shahid Salim
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:168 - 170 Upper Tooting Road, SW17 7ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2018-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.