Warning: file_put_contents(c/b6460af30624a4a0977553e94c0fa22f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Savera Foods Limited, N3 1XW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAVERA FOODS LIMITED

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

This company is commonly known as Savera Foods Limited. The company was founded 19 years ago and was given the registration number 05199779. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:SAVERA FOODS LIMITED
Company Number:05199779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, N3 1XW

Secretary11 April 2008Active
35, Ballards Lane, London, N3 1XW

Director06 August 2004Active
35, Ballards Lane, London, N3 1XW

Director06 August 2004Active
35, Ballards Lane, London, N3 1XW

Director06 August 2004Active
9 Pembroke Close, Warwick, CV34 5JA

Secretary06 August 2004Active
2 Edith Murphey Close, Leicester, LE4 3AZ

Secretary20 April 2005Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary06 August 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director06 August 2004Active

People with Significant Control

Mr Sarju Kantilal Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sanjay Kantilal Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajendrakumar Manibhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
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 (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
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Accounts

Change account reference date company previous shortened.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person secretary company with change date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Change account reference date company previous shortened.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Change account reference date company previous shortened.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-25Accounts

Change account reference date company previous shortened.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.