UGO FOODS GROUP LIMITED

Address:
1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

UGO FOODS GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00344808. The registration start date is September 30, 1938. The current status is Active.

Company Overview

Company Number 00344808
Company Name UGO FOODS GROUP LIMITED
Registered Address 1 Hertsmere Industrial Park
Warwick Road Borehamwood
Hertfordshire
WD6 1GT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1938-09-30
Account Category FULL
Account Ref Day 27
Account Ref Month 4
Accounts Due Date 2021-04-27
Accounts Last Update 2019-04-30
Returns Due Date 2016-11-17
Returns Last Update 2015-10-20
Confirmation Statement Due Date 2021-11-03
Confirmation Statement Last Update 2020-10-20
Mortgage Charges 23
Mortgage Outstanding 4
Mortgage Satisfied 19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10730 Manufacture of macaroni, noodles, couscous and similar farinaceous products

Office Location

Address 1 HERTSMERE INDUSTRIAL PARK
WARWICK ROAD BOREHAMWOOD
Post Town HERTFORDSHIRE
Post Code WD6 1GT

Companies with the same location

Entity Name Office Address
L. UGO (PROPERTY) COMPANY LIMITED 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT
THE ORIENTAL NOODLE COMPANY LIMITED 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT

Companies with the same post code

Entity Name Office Address
CROUCHING TIGER LIMITED 1 Warwick Road, Borehamwood, WD6 1GT, England

Companies with the same post town

Entity Name Office Address
HARIA PROPERTY INVESTMENTS LTD 44 High Street, Ashwell, Hertfordshire, SG7 5NR, United Kingdom
SEO BOOSTER LTD 66 High Street Waltham Cross, Hertfordshire, EN8 7BU, United Kingdom
ROWBO LTD 13 Woolpack Court High Street, Cheshunt, Hertfordshire, EN8 0BP, England
BHATT'S FAMILY LIMITED 58 Hilcrest Hatfield, Hertfordshire, AL10 8HG, England
BMV PROPERTIES LTD 5 Calderwood Place, Barnet, Hertfordshire, EN4 0NQ, United Kingdom
ELITE BLACK BELT LTD Basing House 46 High Street, Rickmansworth, Hertfordshire, WD3 1HP, United Kingdom
EZFOUNDER LTD 90a High Street, Berkhamsted, Hertfordshire, HP4 3NX, United Kingdom
LIVERPOOL OCI LTD 31 Coldharbour Lane, Bushey, Hertfordshire, WD23 4NU, United Kingdom
CHEVEUX PAR IL LTD 18 Well Road, Barnet, Hertfordshire, EN5 3ED, England
KETTLE PLUG MEDIA LTD 25 Castle Close, Hoddesdon, Hertfordshire, EN11 0ND, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COOKE, Sophia Louise Director (Active) 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT November 1980 /
20 June 2017
British /
England
Commercial Director
KLUG, Bernard Philip Director (Active) 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT June 1939 /
12 March 2014
British /
England
Company Director
MOSS, Lee Anthony Director (Active) 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT December 1965 /
29 August 2003
British /
England
Operations Director
UGO, Paul Luigi Director (Active) 59 Parkgate Crescent, Hadley Wood, Barnet, Hertfordshire, EN4 0NW January 1966 /
British /
England
Food Manufacturer
ROPER, Lee Andrew Secretary (Resigned) 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT /
30 March 2015
/
SPILLMAN, Harvey Secretary (Resigned) 17 Longmore Avenue, Barnet, Herts, EN4 8AE /
11 September 2000
/
UGO, Annita Josephine Secretary (Resigned) 13 Kingshill Court, Barnet, Hertfordshire, EN5 2LB /
/
UGO, Kathryn Secretary (Resigned) 59 Parkgate Crescent, Hadley Wood, Barnet, Hertfordshire, EN4 0NW /
1 March 1993
British /
UGO, Paul Luigi Secretary (Resigned) 76 Manor Drive, London, N20 0DU /
6 December 1992
/
WALDRON, Craig John Secretary (Resigned) 64 Whitmore Gardens, London, NW10 5HJ /
10 December 2003
British /
Chartered Accountant
ANAND, Harbachan Director (Resigned) Ashiana, Farm Drive Straight Road, Old Windsor, Berkshire, SL4 2NW February 1952 /
15 April 2004
British /
England
Non Executive Director
ANDERSON, Michael Adrian Director (Resigned) 42 Sussex Street, London, SW1V 4RH May 1958 /
30 August 2003
British /
United Kingdom
Business Advisor
ANDREWS, Peter Geoffrey Director (Resigned) 22 Welsummer Way, Cheshunt, Hertfordshire, EN8 0UG March 1964 /
3 May 1995
British /
Director
BARLOW, Timothy John Director (Resigned) 6 Greatwood, Chislehurst, Kent, BR7 5HU May 1947 /
11 August 1999
British /
Director
CANHAM, Gavin Mark Director (Resigned) 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT November 1965 /
1 January 2012
British /
England
Company Director
DUDACK, Lee Joseph Director (Resigned) The Laurels, 29 Aldenham Avenue, Radlett, Hertfordshire, WD7 8HZ June 1964 /
2 January 2002
British /
United Kingdom
Accountant
KLUG, Bernard Philip Director (Resigned) 57 Sheldon Avenue, London, N6 4NH June 1939 /
15 April 1997
British /
Director
SCOTT, Dennis Michael Director (Resigned) 1 Hertsmere Industrial Park, Warwick Road Borehamwood, Hertfordshire, WD6 1GT August 1952 /
1 January 2012
British /
United Kingdom
Company Director
UGO, Annita Josephine Director (Resigned) 13 Kingshill Court, Barnet, Hertfordshire, EN5 2LB October 1906 /
British /
Company Secretary
UGO, Leo Lorenzo Ferrucio Director (Resigned) 76 Manor Drive, London, N20 0DU May 1935 /
British /
Food Manufacturer
WALDRON, Craig John Director (Resigned) 64 Whitmore Gardens, London, NW10 5HJ May 1968 /
10 December 2003
British /
England
Chartered Accountant

Competitor

Improve Information

Please provide details on UGO FOODS GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches