UGG FOODS LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
UGG FOODS LIMITED is a Private Limited Company from AYLESBURY and has the status: Dissolved - no longer trading.
UGG FOODS LIMITED was incorporated 11 years ago on 11/01/2013 and has the registered number: 08356439. The accounts status is TOTAL EXEMPTION FULL.
UGG FOODS LIMITED was incorporated 11 years ago on 11/01/2013 and has the registered number: 08356439. The accounts status is TOTAL EXEMPTION FULL.
UGG FOODS LIMITED - AYLESBURY
This company is listed in the following categories:
56290 - Other food services
56290 - Other food services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2019 |
Registered Office
59 CHILTON ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP18 9BZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP JOHN ROSE | Sep 1970 | British | Director | 2014-07-23 | CURRENT |
DR KIM MARIE LLOYD | Apr 1964 | British | Director | 2013-01-11 | CURRENT |
MR DECLAN SEAN CONNOLLY | Apr 1956 | Irish | Director | 2013-10-01 | CURRENT |
MISS SARA JANE PARKINSON | Jun 1974 | British | Director | 2013-02-14 UNTIL 2014-11-29 | RESIGNED |
MR RICHARD NEIL MCCREDIE | Aug 1956 | British | Director | 2013-02-14 UNTIL 2015-09-01 | RESIGNED |
MR DAVID JOHN OWEN LLOYD | Nov 1962 | British | Director | 2013-01-11 UNTIL 2017-05-06 | RESIGNED |
MISS TIFFANY LOUISE HOUGHTON | Oct 1994 | British | Director | 2014-04-29 UNTIL 2015-09-01 | RESIGNED |
MS JULIE ANN HOUGHTON | Jun 1964 | British | Director | 2013-02-14 UNTIL 2015-09-01 | RESIGNED |
MRS CLARE MARIE GILLMAN | Aug 1978 | British | Director | 2013-02-14 UNTIL 2017-05-03 | RESIGNED |
MRS PAM CONNOLLY | Sep 1960 | Irish | Director | 2013-10-01 UNTIL 2016-06-01 | RESIGNED |
MR GEOFFREY VLADIMIR BOND | Jul 1943 | British | Director | 2013-02-14 UNTIL 2016-06-01 | RESIGNED |
MRS EDITH NICOLE BOND | May 1937 | British | Director | 2013-02-14 UNTIL 2016-06-01 | RESIGNED |
MR GEOFFREY VLADIMIR BOND | Jul 1943 | British | Director | 2016-06-02 UNTIL 2017-04-17 | RESIGNED |
MRS CHRISTINE MARGARET BAILEY | Jan 1970 | British | Director | 2014-07-22 UNTIL 2017-12-31 | RESIGNED |
MR GEORGE MCPHERSON BRUCE ANDERSON | Sep 1978 | British | Director | 2013-10-01 UNTIL 2017-05-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Kim Marie Lloyd | 2016-04-06 | 4/1964 | Aylesbury Buckinghamshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ugg Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-25 | 31-05-2019 | £12,400 Cash £18,560 equity |
Ugg Foods Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-22 | 31-12-2017 | £19,056 Cash £44,438 equity |
Ugg Foods Limited - Accounts to registrar - small 17.1 | 2017-04-20 | 31-12-2016 | £37,021 Cash £69,394 equity |
Ugg Foods Limited - Abbreviated accounts 16.1 | 2016-09-24 | 31-12-2015 | £7,543 Cash £56,715 equity |
Ugg Foods Limited - Limited company - abbreviated - 11.6 | 2015-03-10 | 31-12-2014 | £14,076 Cash £24,897 equity |