Hextable Food And Wines Limited

General information

Name:

Hextable Food And Wines Ltd

Office Address:

The Gatehouse 453 Cranbrook Road IG2 6EW Ilford

Number: 05476313

Incorporation date: 2005-06-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Ilford under the following Company Registration No.: 05476313. It was registered in 2005. The office of this firm is located at The Gatehouse 453 Cranbrook Road. The postal code is IG2 6EW. The enterprise's SIC code is 47110 which means . 2023-04-30 is the last time when company accounts were reported.

Considering this particular company's magnitude, it became necessary to choose extra directors: Ajnoop P. and Rajwinder P. who have been cooperating since Mon, 10th Apr 2023 to promote the success of the company.

Executives who control the firm include: Ajnoop P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rajwinder P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ajnoop P.

Role: Director

Appointed: 10 April 2023

Latest update: 20 November 2023

Rajwinder P.

Role: Director

Appointed: 09 June 2005

Latest update: 20 November 2023

People with significant control

Ajnoop P.
Notified on 10 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rajwinder P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 30 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 August 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 July 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 25 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 8th August 2023 (CS01)
filed on: 18th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
18
Company Age

Similar companies nearby

Closest companies