UKBizDB.co.uk

UK SY DAIRY LTD

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

This company is commonly known as Uk Sy Dairy Ltd. The company was founded 3 years ago and was given the registration number 12707643. The firm's registered office is in LEWISHAM. You can find them at 76 Springbank Road, , Lewisham, . This company's SIC code is 56290 - Other food services.

Company Information

Name:UK SY DAIRY LTD
Company Number:12707643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:76 Springbank Road, Lewisham, United Kingdom, SE13 6SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Iqbal House,, Springbank Road, Hither Green, Lewisham, United Kingdom, SE13 6SX

Director30 June 2020Active
76, Springbank Road, Lewisham, United Kingdom, SE13 6SX

Director01 December 2021Active
76, Springbank Road, Lewisham, United Kingdom, SE13 6SX

Director30 June 2020Active
76, Springbank Road, Lewisham, United Kingdom, SE13 6SX

Director30 June 2020Active
76, Springbank Road, Lewisham, United Kingdom, SE13 6SX

Director30 June 2020Active

People with Significant Control

Mr Alaa Sabbah Mohamed Soliman
Notified on:01 December 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:76, Springbank Road, Lewisham, United Kingdom, SE13 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maher Bashir Kakish
Notified on:30 June 2020
Status:Active
Date of birth:April 1984
Nationality:Syrian
Country of residence:United Kingdom
Address:76, Springbank Road, Lewisham, United Kingdom, SE13 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdul Mouain Saleh Hatoum
Notified on:30 June 2020
Status:Active
Date of birth:January 1979
Nationality:Syrian
Country of residence:United Kingdom
Address:76, Springbank Road, Lewisham, United Kingdom, SE13 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Samer Izzo Chamout
Notified on:30 June 2020
Status:Active
Date of birth:March 1971
Nationality:Syrian
Country of residence:United Kingdom
Address:76, Springbank Road, Lewisham, United Kingdom, SE13 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ahmad Khadem Aljamaa
Notified on:30 June 2020
Status:Active
Date of birth:January 1980
Nationality:Hungarian
Country of residence:United Kingdom
Address:76 Iqbal House,, Springbank Road, Lewisham, United Kingdom, SE13 6SX
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Accounts

Change account reference date company previous shortened.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-08-22Officers

Appoint person director company with name date.

Download
2020-06-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.