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.
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 | : |
|
Registered Address | : | 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT | Director | 20 June 2017 | Active |
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT | Director | 06 April 2023 | Active |
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT | Secretary | 30 March 2015 | Active |
17 Longmore Avenue, Barnet, EN4 8AE | Secretary | 11 September 2000 | Active |
13 Kingshill Court, Barnet, EN5 2LB | Secretary | - | Active |
59 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW | Secretary | 01 March 1993 | Active |
76 Manor Drive, London, N20 0DU | Secretary | 06 December 1992 | Active |
64 Whitmore Gardens, London, NW10 5HJ | Secretary | 10 December 2003 | Active |
Ashiana, Farm Drive Straight Road, Old Windsor, SL4 2NW | Director | 15 April 2004 | Active |
42 Sussex Street, London, SW1V 4RH | Director | 30 August 2003 | Active |
22 Welsummer Way, Cheshunt, EN8 0UG | Director | 03 May 1995 | Active |
6 Greatwood, Chislehurst, BR7 5HU | Director | 11 August 1999 | Active |
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT | Director | 01 December 2018 | Active |
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT | Director | 01 January 2012 | Active |
The Laurels, 29 Aldenham Avenue, Radlett, WD7 8HZ | Director | 02 January 2002 | Active |
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT | Director | 12 March 2014 | Active |
57 Sheldon Avenue, London, N6 4NH | Director | 15 April 1997 | Active |
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT | Director | 29 August 2003 | Active |
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT | Director | 01 January 2012 | Active |
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 | Director | 10 December 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.