Company NameACAI Foods UK Limited
DirectorsJohn Kevin Bolster and Bob Peter Jeffery Wooster
Company StatusActive
Company Number11351492
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr John Kevin Bolster
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Langham Road
Standish
Wigan
WN6 0TF
Director NameMr Bob Peter Jeffery Wooster
Date of BirthMay 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Langham Road
Standish
Wigan
WN6 0TF
Director NameMr Andrew James Dawber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Old Street
London
EC1V 9BD
Secretary NameMr Andrew Dawber
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr Ian Gormley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2019(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kilshaw Street
Pemberton
Wigan
WN5 8EA
Director NameMrs Fabiana Bolster Born
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2019(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Langham Road
Standish
Wigan
WN6 0TF
Director NameMr Darren Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2020(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 10 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit2 Kilshaw Street
Pemberton
Wigan
WN5 8EA

Location

Registered Address25 Langham Road
Standish
Wigan
WN6 0TF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

10 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
18 September 2020Change of details for Mr John Kevin Bolster as a person with significant control on 18 September 2020 (2 pages)
18 September 2020Appointment of Mr Bob Peter Jeffery Wooster as a director on 16 September 2020 (2 pages)
13 June 2020Appointment of Mr Darren Ward as a director on 13 June 2020 (2 pages)
6 June 2020Termination of appointment of Fabiana Bolster Born as a director on 5 June 2020 (1 page)
16 May 2020Termination of appointment of Ian Gormley as a director on 14 May 2020 (1 page)
29 January 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
23 December 2019Appointment of Mrs Fabiana Bolster Born as a director on 20 December 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
29 October 2019Notification of John Kevin Bolster as a person with significant control on 21 June 2019 (2 pages)
26 September 2019Appointment of Mr Ian Gormley as a director on 1 September 2019 (2 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
7 August 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Termination of appointment of Andrew James Dawber as a director on 7 May 2019 (1 page)
7 May 2019Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 2 Kilshaw Street Pemberton Wigan WN5 8EA on 7 May 2019 (1 page)
7 May 2019Cessation of Andrew James Dawber as a person with significant control on 7 May 2019 (1 page)
7 May 2019Termination of appointment of Andrew Dawber as a secretary on 7 May 2019 (1 page)
17 April 2019Appointment of Mr John Kevin Bolster as a director on 16 April 2019 (2 pages)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 1
(28 pages)