UKBizDB.co.uk

WM HEALTHY FOODS LIMITED

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

This company is commonly known as Wm Healthy Foods Limited. The company was founded 9 years ago and was given the registration number 09386284. The firm's registered office is in LUTON. You can find them at 159 North Street, , Luton, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:WM HEALTHY FOODS LIMITED
Company Number:09386284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:159 North Street, Luton, England, LU2 7QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, North Street, Luton, England, LU2 7QH

Director06 June 2020Active
1305a, Greenford Road, Greenford, England, UB6 0HY

Director09 March 2018Active
159, North Street, Luton, England, LU2 7QH

Director05 September 2018Active
222, Horn Lane, Acton, W3 6TG

Director09 September 2015Active
5, Beacon House, 4 Burrells Wharf Sq, London, United Kingdom, E14 3TJ

Director13 January 2015Active

People with Significant Control

Mr Wieslaw Marek Kedziora
Notified on:06 June 2020
Status:Active
Date of birth:May 1954
Nationality:Polish
Country of residence:England
Address:159, North Street, Luton, England, LU2 7QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mariusz Waldemar Mirecki
Notified on:17 May 2019
Status:Active
Date of birth:December 1965
Nationality:Polish
Country of residence:England
Address:13, High Street, Hemel Hempstead, England, HP1 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mariusz Waldemar Mirecki
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Polish
Address:222, Horn Lane, Acton, W3 6TG
Nature of control:
  • Significant influence or control
Mr Maciej Jan Owsianny
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:Polish
Address:222, Horn Lane, Acton, W3 6TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roman Mirecki
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:Polish
Address:222, Horn Lane, Acton, W3 6TG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Gazette

Gazette filings brought up to date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.