Warning: file_put_contents(c/7e290ed5cf9cc03684042bca65636eba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Scoop Wholefoods Uk Limited, TA11 7DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCOOP WHOLEFOODS UK LIMITED

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

This company is commonly known as Scoop Wholefoods Uk Limited. The company was founded 5 years ago and was given the registration number 11473082. The firm's registered office is in SOMERTON. You can find them at Bridge Farm High Street, West Lydford, Somerton, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:SCOOP WHOLEFOODS UK LIMITED
Company Number:11473082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Bridge Farm High Street, West Lydford, Somerton, United Kingdom, TA11 7DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Farm, High Street, West Lydford, Somerton, United Kingdom, TA11 7DG

Director19 July 2018Active
Bridge Farm, High Street, West Lydford, Somerton, United Kingdom, TA11 7DG

Director19 July 2018Active
Bridge Farm, High Street, West Lydford, Somerton, United Kingdom, TA11 7DG

Director19 July 2018Active
Bridge Farm, High Street, West Lydford, Somerton, United Kingdom, TA11 7DG

Director19 July 2018Active

People with Significant Control

Mr Alec Mizzi
Notified on:25 February 2019
Status:Active
Date of birth:July 1956
Nationality:Maltese
Country of residence:United Kingdom
Address:Bridge Farm, High Street, Somerton, United Kingdom, TA11 7DG
Nature of control:
  • Significant influence or control
Miss Stephanie Mizzi
Notified on:25 February 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:Bridge Farm, High Street, Somerton, United Kingdom, TA11 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Stephanie Mizzi
Notified on:25 February 2019
Status:Active
Date of birth:March 1989
Nationality:Maltese
Country of residence:United Kingdom
Address:Bridge Farm, High Street, Somerton, United Kingdom, TA11 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Amco Limited
Notified on:25 February 2019
Status:Active
Country of residence:Malta
Address:1,, St Angelo Street, St Julians, Malta,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Change account reference date company current shortened.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Accounts

Change account reference date company previous shortened.

Download
2020-03-13Officers

Elect to keep the directors register information on the public register.

Download
2020-03-13Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-03-13Officers

Elect to keep the secretaries register information on the public register.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.