UKBizDB.co.uk

UGO FOODS GROUP LIMITED

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

This company is commonly known as Ugo Foods Group Limited. The company was founded 85 years ago and was given the registration number 00344808. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, . This company's SIC code is 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products.

Company Information

Name:UGO FOODS GROUP LIMITED
Company Number:00344808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1938
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products

Office Address & Contact

Registered Address:1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Director20 June 2017Active
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Director06 April 2023Active
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Secretary30 March 2015Active
17 Longmore Avenue, Barnet, EN4 8AE

Secretary11 September 2000Active
13 Kingshill Court, Barnet, EN5 2LB

Secretary-Active
59 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Secretary01 March 1993Active
76 Manor Drive, London, N20 0DU

Secretary06 December 1992Active
64 Whitmore Gardens, London, NW10 5HJ

Secretary10 December 2003Active
Ashiana, Farm Drive Straight Road, Old Windsor, SL4 2NW

Director15 April 2004Active
42 Sussex Street, London, SW1V 4RH

Director30 August 2003Active
22 Welsummer Way, Cheshunt, EN8 0UG

Director03 May 1995Active
6 Greatwood, Chislehurst, BR7 5HU

Director11 August 1999Active
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Director01 December 2018Active
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Director01 January 2012Active
The Laurels, 29 Aldenham Avenue, Radlett, WD7 8HZ

Director02 January 2002Active
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Director12 March 2014Active
57 Sheldon Avenue, London, N6 4NH

Director15 April 1997Active
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Director29 August 2003Active
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Director01 January 2012Active
13 Kingshill Court, Barnet, EN5 2LB

Director-Active
76 Manor Drive, London, N20 0DU

Director-Active
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Director-Active
64 Whitmore Gardens, London, NW10 5HJ

Director10 December 2003Active

People with Significant Control

Mr Paul Luigi Ugo
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:1 Hertsmere Industrial Park, Hertfordshire, WD6 1GT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Change person director company with change date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-04-25Accounts

Change account reference date company previous shortened.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.