General information

Name:

Everest Dairies Ltd

Office Address:

Building 3 Croxley Park WD18 8YG Watford

Number: 03481276

Incorporation date: 1997-12-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Everest Dairies Limited can be reached at Building 3 Croxley Park, in Watford. The firm zip code is WD18 8YG. Everest Dairies has existed on the British market for twenty seven years. The firm Companies House Registration Number is 03481276. This company's Standard Industrial Classification Code is 10890 which means Manufacture of other food products n.e.c.. The business most recent accounts describe the period up to 2021/12/31 and the most recent confirmation statement was released on 2022/12/15.

In order to meet the requirements of their customer base, the following firm is constantly being led by a group of two directors who are Kumaraguruparan G. and Damian G.. Their mutual commitment has been of utmost importance to this firm since 2024.

The companies with significant control over this firm are: Vibrant Foods Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at Croxley Park, WD18 8YG, Hertfordshire and was registered as a PSC under the reg no 11995168.

Financial data based on annual reports

Company staff

Kumaraguruparan G.

Role: Director

Appointed: 11 January 2024

Latest update: 30 March 2024

Damian G.

Role: Director

Appointed: 20 December 2023

Latest update: 30 March 2024

People with significant control

Vibrant Foods Limited
Address: Building 3 Croxley Park, Watford, Hertfordshire, WD18 8YG, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11995168
Notified on 9 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Haroon S.
Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Inayat F.
Notified on 6 April 2016
Ceased on 9 March 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 28 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 28 September 2013
Annual Accounts 22nd September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22nd September 2014
Annual Accounts 22nd September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22nd September 2015
Annual Accounts 29th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 17th, January 2024
accounts
Free Download Download filing (34 pages)

Additional Information

HQ address,
2013

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

HQ address,
2014

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

HQ address,
2015

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Accountant/Auditor,
2014 - 2015

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
26
Company Age

Closest Companies - by postcode