UKBizDB.co.uk

UK AGRICULTURE PRODUCE LTD.

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

This company is commonly known as Uk Agriculture Produce Ltd.. The company was founded 15 years ago and was given the registration number 06731880. The firm's registered office is in STANMORE. You can find them at 42 Merrion Avenue, , Stanmore, Middlesex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:UK AGRICULTURE PRODUCE LTD.
Company Number:06731880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2008
End of financial year:26 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:42 Merrion Avenue, Stanmore, Middlesex, HA7 4RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Amba House, 15 College Road, Harrow, England, HA1 1BA

Director19 April 2023Active
42 Merrion Avenue, Stanmore, HA7 4RT

Secretary23 October 2008Active
156, High Street, Dorking, England, RH4 1BQ

Director30 January 2023Active
42 Merrion Avenue, Stanmore, HA7 4RT

Director23 October 2008Active

People with Significant Control

Mr Hasmukhrai Kamdar
Notified on:20 April 2023
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Arab Emirates
Address:502, Business Centre, Khalid Bin Al Waleed Road, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kabir Mohan Malkani
Notified on:30 April 2021
Status:Active
Date of birth:August 1972
Nationality:Indian
Country of residence:United Arab Emirates
Address:Al Nahda, Flat No 1903, Al Sharjah, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hasmukhrai Kamdar
Notified on:21 July 2020
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Arab Emirates
Address:502 Business Centre, Khaleed Bin Al Waleed Road, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashok Kumar Parekh
Notified on:09 April 2019
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Arab Emirates
Address:M6/M7, Bank St. P O Box 51504, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pranay Mehta
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:Indian
Address:42, Merrion Avenue, Stanmore, HA7 4RT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Accounts

Change account reference date company previous shortened.

Download
2023-07-18Accounts

Change account reference date company previous shortened.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Address

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

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-07Gazette

Gazette filings brought up to date.

Download
2023-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Address

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

Download
2021-06-21Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.