UKBizDB.co.uk

VIRANI FOOD PRODUCTS LIMITED

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

This company is commonly known as Virani Food Products Limited. The company was founded 50 years ago and was given the registration number 01121605. The firm's registered office is in WELLINGBOROUGH. You can find them at 4-5 Midland Business Units, Finedon Road, Wellingborough, Northamptonshire. This company's SIC code is 10611 - Grain milling.

Company Information

Name:VIRANI FOOD PRODUCTS LIMITED
Company Number:01121605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1973
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10611 - Grain milling
  • 10840 - Manufacture of condiments and seasonings

Office Address & Contact

Registered Address:4-5 Midland Business Units, Finedon Road, Wellingborough, Northamptonshire, England, NN8 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-5, Midland Business Units, Finedon Road, Wellingborough, England, NN8 4AD

Secretary16 May 2023Active
4-5, Midland Business Units, Finedon Road, Wellingborough, England, NN8 4AD

Director06 January 2023Active
4-5, Midland Business Units, Finedon Road, Wellingborough, England, NN8 4AD

Director01 January 1994Active
4-5, Midland Business Units, Finedon Road, Wellingborough, England, NN8 4AD

Director-Active
4-5, Midland Business Units, Finedon Road, Wellingborough, England, NN8 4AD

Director01 May 1994Active
10-14 Stewarts Rd, Finedon Rd Ind Est, Wellingborough, NN8 4RJ

Secretary-Active
4 Norman Way, Wellingborough, NN8 3PA

Director-Active
Poplars The Avenue, Wellingborough, NN8 4ET

Director-Active
North South Road, Parle, Juhu Scheme, India, FOREIGN

Director-Active
21 Heath Rise, Wellingborough, NN8 5QN

Director-Active
North South Road, Parle Juhu Scheme, India, FOREIGN

Director-Active
10-14 Stewarts Rd, Finedon Rd Ind Est, Wellingborough, NN8 4RJ

Director-Active

People with Significant Control

Mr Naresh Shah
Notified on:30 March 2017
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:4-5, Midland Business Units, Wellingborough, England, NN8 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Samat Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Great Britain
Address:Equity Trust House, 28-30 The Parade, Jersey, Great Britain,
Nature of control:
  • Ownership of shares 25 to 50 percent
Caserta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:Suite 701, 7th Floor, 6-8 Pottinger Street Central, Hong Kong, China,
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Officers

Appoint person secretary company with name date.

Download
2024-04-09Officers

Termination secretary company with name termination date.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-05-17Officers

Appoint person secretary company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-31Resolution

Resolution.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-05-07Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Address

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

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.