UKBizDB.co.uk

SV CUISINE LIMITED

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

This company is commonly known as Sv Cuisine Limited. The company was founded 11 years ago and was given the registration number 08524789. The firm's registered office is in HUNTINGDON. You can find them at Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:SV CUISINE LIMITED
Company Number:08524789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2013
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Secretary28 February 2019Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director21 July 2023Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director21 July 2023Active
Winchester House, Deane Gate Avenue, Taunton, United Kingdom, TA1 2UH

Director10 May 2013Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director07 June 2021Active
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH

Director25 July 2013Active
Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH

Director25 July 2013Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director06 January 2021Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director28 February 2019Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director28 February 2019Active

People with Significant Control

Hilton Foods Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Keith Heffer
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Suite 2 Hamilton Court House, 1 - 3 Alum Chine Road, Bournemouth, England, BH4 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Paul Heffer
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Suite 2 Hamilton Court House, 1 - 3 Alum Chine Road, Bournemouth, England, BH4 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip John Heffer
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Suite 2 Hamilton Court House, 1 - 3 Alum Chine Road, Bournemouth, England, BH4 8DT
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
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-09-07Capital

Capital statement capital company with date currency figure.

Download
2023-09-07Capital

Legacy.

Download
2023-09-07Insolvency

Legacy.

Download
2023-09-07Resolution

Resolution.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.