UKBizDB.co.uk

SHODA SAUCES EUROPE COMPANY LIMITED

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

This company is commonly known as Shoda Sauces Europe Company Limited. The company was founded 32 years ago and was given the registration number 02646875. The firm's registered office is in BLAINA. You can find them at Unit 19, Rising Sun Industrial Estate, Blaina, Abertillery. This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:SHODA SAUCES EUROPE COMPANY LIMITED
Company Number:02646875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1991
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings

Office Address & Contact

Registered Address:Unit 19, Rising Sun Industrial Estate, Blaina, Abertillery, NP13 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Coniston Road, Muswell Hill, London, United Kingdom, N10 2BN

Secretary15 July 2003Active
Unit 19, Rising Sun Industrial Estate, Blaina, United Kingdom, NP13 3JW

Director31 December 2021Active
Unit 19, Rising Sun Industrial Estate, Blaina, United Kingdom, NP13 3JW

Director31 December 2019Active
Unit 19, Rising Sun Industrial Estate, Blaina, United Kingdom, NP13 3JW

Director31 December 2019Active
Otemachi 1-15, Tatebayashi City, Gunma Pref, Japan,

Director19 April 2004Active
82, Coniston Road, Muswell Hill, London, United Kingdom, N10 2BN

Director18 April 2000Active
25 Eastleigh Avenue, Harrow, HA2 0UF

Secretary-Active
15 Wentworth Park, Finchley, London, N3 1YE

Secretary01 June 1993Active
32 Warltersville Road, London, N19 3XH

Director-Active
Orchard House, High Street, Ketton, Stamford, PE9 3TA

Director21 June 1996Active
Flat 6, 258 Regents Park Road, Finchley, N3 3HN

Director20 December 1993Active
Unit 19, Rising Sun Industrial Estate, Blaina, United Kingdom, NP13 3JW

Director31 December 2021Active
27 New Caledonian Wharf, 6 Odessa Street, London, SE16 1TN

Director23 July 1996Active
6-29-5-1105, Nakanoshima, Tama-Ku, Yokohama, Japan,

Director31 January 2011Active
Misono-Cho, 10-31 Tatebayashi City, Gunma Pref, Japan,

Director31 August 1999Active
2008-47 Ueno Cho, Sano, Tochigi Pref 327 0837, Japan,

Director19 April 2004Active
7-26-24 Sugita Isogo-Ku, Yokohama, Japan, 235-0033

Director12 February 2009Active
25 Eastleigh Avenue, Harrow, HA2 0UF

Director-Active
6-19-3 Sakuradai Nerima-Ku, Tokyo, Japan, FOREIGN

Director15 July 2003Active
15 Wentworth Park, Finchley, London, N3 1YE

Director01 June 1993Active
41 Dukes Avenue, Finchley, London, N3 2DE

Director01 July 1993Active
26-10 Matsubara 1 Chome, Tatebayashi, Gunma Pref 374-0016, Japan,

Director01 August 2004Active
32 Nant Road, Childs Hill, London, NW2 2AT

Director31 August 1999Active
Fuse Shinmachi 3-13-9, Kashiwa City, Chiba Pref, Japan, 277 0823

Director31 August 1999Active
Fujimicho 3 - 54, Tatebayashi City, Japan,

Director18 April 2000Active
3-33-5 Kamariyanishi, Kanazawa Ku Yokohama City, Kangawa Pref, Japan,

Director30 March 2001Active

People with Significant Control

Mr Toshio Shoda
Notified on:30 April 2016
Status:Active
Date of birth:August 1963
Nationality:Japanese
Country of residence:United Kingdom
Address:82 Coniston Road, Muswell Hill, London, United Kingdom, N10 2BN
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 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
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-09Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type full.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.