UKBizDB.co.uk

SAM'S NATURAL KITCHEN LTD

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

This company is commonly known as Sam's Natural Kitchen Ltd. The company was founded 8 years ago and was given the registration number 09913820. The firm's registered office is in WEDNESBURY. You can find them at 7-8 Wednesbury Trading Estate, Wednesbury, Wednesbury, West Midlands. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:SAM'S NATURAL KITCHEN LTD
Company Number:09913820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:7-8 Wednesbury Trading Estate, Wednesbury, Wednesbury, West Midlands, England, WS10 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-8, Wednesbury Trading Estate, Wednesbury, Wednesbury, England, WS10 7JN

Director11 December 2015Active
7-8, Wednesbury Trading Estate, Wednesbury, Wednesbury, England, WS10 7JN

Director11 December 2015Active
7-8, Wednesbury Trading Estate, Wednesbury, Wednesbury, England, WS10 7JN

Director01 August 2020Active
7-8, Wednesbury Trading Estate, Wednesbury, Wednesbury, England, WS10 7JN

Director24 May 2018Active

People with Significant Control

Mr Zaphiri Andreou
Notified on:24 May 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:7-8, Wednesbury Trading Estate, Wednesbury, England, WS10 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Loucas Kourouyianni
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:7-8, Wednesbury Trading Estate, Wednesbury, England, WS10 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Costa Georgio
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:7-8, Wednesbury Trading Estate, Wednesbury, England, WS10 7JN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette filings brought up to date.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-26Gazette

Gazette filings brought up to date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Capital

Capital allotment shares.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.