UKBizDB.co.uk

SAVOURY & SWEET UK BIDCO LIMITED

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

This company is commonly known as Savoury & Sweet Uk Bidco Limited. The company was founded 7 years ago and was given the registration number 10305816. The firm's registered office is in LEICESTER. You can find them at 65 Lewisher Road, , Leicester, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:SAVOURY & SWEET UK BIDCO LIMITED
Company Number:10305816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:65 Lewisher Road, Leicester, England, LE4 9LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Goldenacres, Chelmsford, England, CM1 6YT

Secretary21 July 2021Active
25, Goldenacres, Chelmsford, England, CM1 6YT

Director20 December 2017Active
4, Ormonde Road, Northwood, England, HA6 2EL

Director20 December 2017Active
Ashleigh, Bowden Hill, Yealmpton, Plymouth, England, PL8 2JX

Secretary30 January 2018Active
65, Lewisher Road, Leicester, England, LE4 9LR

Director01 August 2016Active
65, Lewisher Road, Leicester, England, LE4 9LR

Director01 August 2016Active
65, Lewisher Road, Leicester, England, LE4 9LR

Director01 August 2016Active
65, Lewisher Road, Leicester, England, LE4 9LR

Director01 February 2017Active
65, Lewisher Road, Leicester, England, LE4 9LR

Director01 February 2017Active

People with Significant Control

Burts Snacks Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Klamp House, Belliver Way, Plymouth, England, PL6 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-21Dissolution

Dissolution application strike off company.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-05-15Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-22Officers

Termination director company with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2018-01-30Officers

Appoint person secretary company with name date.

Download
2018-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-08-23Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.