UKBizDB.co.uk

UMV GLOBAL FOODS HOLDING COMPANY LTD.

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

This company is commonly known as Umv Global Foods Holding Company Ltd.. The company was founded 9 years ago and was given the registration number 09289015. The firm's registered office is in HAYES. You can find them at United Biscuits Hayes Park, Hayes End Road, Hayes, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UMV GLOBAL FOODS HOLDING COMPANY LTD.
Company Number:09289015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:United Biscuits 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

Secretary21 September 2018Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director19 January 2022Active
Ball Hill Farm, Knights Lane, Ball Hill, Newbury, United Kingdom, RG20 0NW

Director23 February 2015Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director23 February 2015Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director01 October 2018Active
United Biscuits, Hayes Park, Hayes End Road, Hayes, United Kingdom, UB4 8EE

Secretary30 October 2014Active
United Biscuits, Hayes Park, Hayes End Road, Hayes, United Kingdom, UB4 8EE

Director23 February 2015Active
Berger House, 36-38 Berkeley Square, Mayfair, London, United Kingdom, W1J 5AE

Director30 October 2014Active

People with Significant Control

Pladis Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hayes Park, Hayes End Road, Hayes, England, UB4 8EE
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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type group.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-06-28Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Capital

Capital allotment shares.

Download
2020-08-10Accounts

Accounts with accounts type group.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type group.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type group.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-01-24Capital

Capital allotment shares.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.