Pooja Sweets & Savouries Ltd

General information

Name:

Pooja Sweets & Savouries Limited

Office Address:

168 - 170 Upper Tooting Road London SW17 7ER

Number: 04567306

Incorporation date: 2002-10-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Pooja Sweets & Savouries was founded on 2002-10-18 as a Private Limited Company. The enterprise's office can be reached at Tooting on 168 - 170 Upper Tooting Road, London. Assuming you need to contact this firm by post, its postal code is SW17 7ER. The company registration number for Pooja Sweets & Savouries Ltd is 04567306. It has been already 15 years that Pooja Sweets & Savouries Ltd is no longer recognized under the business name Pooja Sweet & Savouries. The enterprise's declared SIC number is 10890 which stands for Manufacture of other food products n.e.c.. 2022-03-31 is the last time when company accounts were filed.

The trademark of Pooja Sweets & Savouries is "PUJA". It was submitted for registration in March, 2013 and its registration was finalised by Intellectual Property Office in August, 2013. The corporation has the right to use the trademark till March, 2023.

The data at our disposal related to this company's personnel suggests the existence of three directors: Manishaben P., Dipta P. and Shahid S. who became the part of the company on 2017-02-20, 2005-05-04 and 2002-10-18. In order to find professional help with legal documentation, the company has been utilizing the expertise of Imran S. as a secretary for the last eighteen years.

  • Previous company's names
  • Pooja Sweets & Savouries Ltd 2009-09-14
  • Pooja Sweet & Savouries Ltd 2002-10-18

Trade marks

Trademark UK00002655744
Trademark image:-
Trademark name:PUJA
Status:Registered
Filing date:2013-03-11
Date of entry in register:2013-08-02
Renewal date:2023-03-11
Owner name:Pooja Sweets & Savouries Ltd
Owner address:168-170 Upper Tooting Road, London, United Kingdom, SW17 7ER

Financial data based on annual reports

Company staff

Manishaben P.

Role: Director

Appointed: 20 February 2017

Latest update: 29 February 2024

Imran S.

Role: Secretary

Appointed: 01 November 2006

Latest update: 29 February 2024

Dipta P.

Role: Director

Appointed: 04 May 2005

Latest update: 29 February 2024

Shahid S.

Role: Director

Appointed: 18 October 2002

Latest update: 29 February 2024

People with significant control

Shahid S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Shahid S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Naila S.
Notified on 6 April 2016
Ceased on 23 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: December 23, 2018 (TM01)
filed on: 28th, October 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
21
Company Age

Similar companies nearby

Closest companies