This company is commonly known as Spice & Seasoning International Ltd. The company was founded 9 years ago and was given the registration number 09078673. The firm's registered office is in HAVERHILL. You can find them at Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk. This company's SIC code is 56290 - Other food services.
Name | : | SPICE & SEASONING INTERNATIONAL LTD |
---|---|---|
Company Number | : | 09078673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England, CB9 8PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Hollands Centre, Hollands Road, Haverhill, England, CB9 8PR | Director | 11 January 2024 | Active |
Unit 6 Hollands Centre, Hollands Road, Haverhill, England, CB9 8PR | Director | 20 December 2023 | Active |
Unit 6 Hollands Centre, Hollands Road, Haverhill, England, CB9 8PR | Director | 24 March 2023 | Active |
Unit 6, Hollands Centre, Hollands Road, Haverhill, England, CB9 8PR | Director | 25 November 2019 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 10 June 2014 | Active |
Rowses Farmhouse, Maldon Road, Great Wig Borough, Colchester, C05 7SB | Director | 10 June 2014 | Active |
Unit 6, Hollands Centre, Hollands Road, Haverhill, England, CB9 8PR | Director | 16 January 2020 | Active |
Unit 6 Hollands Centre, Hollands Road, Haverhill, England, CB9 8PR | Director | 24 March 2023 | Active |
Unit 6, Hollands Centre, Hollands Road, Haverhill, England, CB9 8PR | Director | 25 November 2019 | Active |
24, Bedford Row, London, United Kingdom, WC1R 4TQ | Director | 10 June 2014 | Active |
24, Bedford Row, London, United Kingdom, WC1R 4TQ | Director | 10 June 2014 | Active |
24, Bedford Row, London, United Kingdom, WC1R 4TQ | Director | 10 June 2014 | Active |
24, Bedford Row, London, United Kingdom, WC1R 4TQ | Director | 10 June 2014 | Active |
24, Bedford Row, London, United Kingdom, WC1R 4TQ | Director | 10 June 2014 | Active |
Trs Wholesale Co. Limited | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 3, Croxley Park, Watford, England, WD18 8YG |
Nature of control | : |
|
Mr Iqbal Taherally Suterwalla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Bedford Row, London, United Kingdom, WC1R 4TQ |
Nature of control | : |
|
Mr Fakhruddin Taherally Suterwalla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Bedford Row, London, United Kingdom, WC1R 4TQ |
Nature of control | : |
|
Mr Siraj Taherally Suterwalla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Bedford Row, London, United Kingdom, WC1R 4TQ |
Nature of control | : |
|
Mr Mansoor Taherally Suterwalla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Bedford Row, London, United Kingdom, WC1R 4TQ |
Nature of control | : |
|
Mr Hatim Taherally Suterwalla | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Bedford Row, London, United Kingdom, WC1R 4TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Accounts | Legacy. | Download |
2024-01-17 | Other | Legacy. | Download |
2024-01-17 | Other | Legacy. | Download |
2023-07-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-07-03 | Accounts | Legacy. | Download |
2023-07-03 | Other | Legacy. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-25 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.