UKBizDB.co.uk

UB FOODS US LIMITED

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

This company is commonly known as Ub Foods Us Limited. The company was founded 44 years ago and was given the registration number 01494105. The firm's registered office is in HAYES. You can find them at Hayes Park, Hayes End Road, Hayes, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UB FOODS US LIMITED
Company Number:01494105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Secretary30 March 2001Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director17 April 2012Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director28 July 2000Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Secretary01 January 1994Active
47 Myrtleside Close, Northwood, HA6 2XQ

Secretary-Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Secretary26 November 1999Active
The Copse, Mile Path Hook Heath, Woking, GU22 0JL

Director-Active
84 Highgate, West Hill, London, N6 6LU

Director30 June 2000Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Director01 January 1994Active
46 Broadhurst, Ashtead, KT21 1QF

Director13 September 2001Active
134 Bishops Road, London, SW6 7AS

Director28 July 2000Active
17 Ovington Square, London, SW3 1LH

Director30 June 2000Active
3 Rue Du General Appert, Paris, France, FOREIGN

Director30 June 2000Active
14 Chemin Desvallieres, Ville D'Avray, France, 92410

Director30 June 2000Active
Kkr, Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD

Director30 March 2001Active
Cobden Field, 12 Cobden Hill, Radlett, WD7 7LN

Director30 June 2000Active
24 Amersham Road, High Wycombe, HP13 6QU

Director06 January 1997Active
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS

Director26 September 2000Active
Hayes Park, Hayes End Road, Hayes, UB4 8EE

Director28 April 2005Active
23 Chesterfield Drive, Chester Nj, Usa,

Director30 June 2000Active
47 Myrtleside Close, Northwood, HA6 2XQ

Director-Active
Flat 6 25 Stanhope Gardens, London, SW7 5QX

Director07 October 1999Active
45 Waldegrave Park, Twickenham, TW1 4TJ

Director06 January 1997Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Director26 November 1999Active

People with Significant Control

United Biscuits (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Address

Change registered office address company with date old address new address.

Download
2024-01-05Address

Default companies house registered office address applied.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-18Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts amended with accounts type dormant.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type full.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.