TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Ambala Foods Limited

Adresse
1 Watchmead
Welwyn Garden City
Hertfordshire
AL7 1LT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Company Register Address 20-22 Jute Lane
Welwyn
EN3 7PJ
Société Numéro de Registre 06544656 Show on Companies House
Accountsfull
last accounts made up to 30 décembre 2021
Activité (Code NAF)10821 - Fabrication de cacao, chocolat et de produits de confiserie
Statut de Sociétéactive
Noms Précédents
  • Ambala Foods Limited | Ambala Foods
  • Ambala Foods Limited Ambala Foods
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Cake Box Holdings Plc Status: Active Notified: 21/03/2025 Companies House Number: 08777765 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Gordon, Margaret Penelope Status: Ceased Notified: 05/12/2024 Ceased: 21/03/2025 Date of Birth: 01/1946 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Khan, Ashfaq Status: Ceased Notified: 02/04/2017 Ceased: 21/03/2025 Date of Birth: 05/1967 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Khan, Mohammed Ali Status: Ceased Notified: 06/04/2016 Ceased: 05/12/2024 Date of Birth: 01/1938 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Rashid, Haroon Status: Ceased Notified: 05/12/2024 Ceased: 21/03/2025 Date of Birth: 06/1974 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Officers (8)

    Source: Companies House
    gb-flag GB Arm Secretaries Limited Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH Status: Active Notified: 21/03/2025 Role: Corporate-Secretary Companies House Number: 02618928
    Botha, Michael Andrew Enfield, United Kingdom Status: Active Notified: 21/03/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Chamdal, Sukh Ram Enfield, United Kingdom Status: Active Notified: 21/03/2025 Occupation: Chef Role: Director Country of Residence: England Nationality: British
    Singh, Jaswir, Dr Enfield, United Kingdom Status: Active Notified: 21/03/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gordon, Margaret Penelope High Wycombe, England Status: Ceased Notified: 26/03/2008 Ceased: 21/03/2025 Occupation: Businesswoman Role: Secretary Nationality: British
    Gordon, Margaret Penelope High Wycombe, England Status: Ceased Notified: 07/10/2016 Ceased: 21/03/2025 Date of Birth: 01/1946 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Khan, Ashfaq Welwyn Garden City, Welwyn Status: Ceased Notified: 07/10/2016 Ceased: 21/03/2025 Date of Birth: 05/1967 Occupation: Business Development Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Khan, Mohammed Ali Digswell Status: Ceased Notified: 26/03/2008 Ceased: 30/06/2023 Date of Birth: 01/1938 Occupation: Manufacturer Role: Director Country of Residence: United Kingdom Nationality: British