JUICEWORKS LIMITED
Overview
| Company Name | JUICEWORKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04450381 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JUICEWORKS LIMITED?
- Manufacture of fruit and vegetable juice (10320) / Manufacturing
- Manufacture of other non-distilled fermented beverages (11040) / Manufacturing
Where is JUICEWORKS LIMITED located?
| Registered Office Address | Sonex House Sharston Road Wythenshawe M22 4RX Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JUICEWORKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for JUICEWORKS LIMITED?
| Last Confirmation Statement Made Up To | Feb 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 11, 2025 |
| Overdue | No |
What are the latest filings for JUICEWORKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 12 pages | AA | ||||||||||
Director's details changed for Mr Tariq Sultan Ghani on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Abeda Rashid Ghani on Jan 31, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Abeda Rashid Ghani as a person with significant control on Jan 31, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Tariq Sultan Ghani as a person with significant control on Jan 31, 2025 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Feb 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2022 | 21 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Crest Oil Holdings Limited as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Abeda Rashid Ghani as a person with significant control on May 31, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Tariq Sultan Ghani as a person with significant control on May 31, 2022 | 2 pages | PSC01 | ||||||||||
Full accounts made up to May 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Feb 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2020 | 20 pages | AA | ||||||||||
Accounts for a small company made up to May 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from Sonex Works 1934 Sharston Road Wythenshawe Manchester M22 4RA England to Sonex House Sharston Road Wythenshawe Manchester M22 4RX on Mar 29, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 11, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Crest Oil Holdings Limited as a person with significant control on Sep 28, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of JUICEWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GHANI, Tariq Sultan | Secretary | Fallows Way, Whiston Prescott L35 1RZ Liverpool Units 1 & 2 Merseyside United Kingdom | 251169250001 | |||||||
| GHANI, Abeda Rashid | Director | Fallows Way, Whiston Prescott L35 1RZ Liverpool Units 1 & 2 Merseyside United Kingdom | United Kingdom | British | 251168990002 | |||||
| GHANI, Tariq Sultan | Director | Fallows Way, Whiston Prescott L35 1RZ Liverpool Units 1 & 2 Merseyside United Kingdom | England | British | 21098550010 | |||||
| PRIDEAUX, Martyn William | Secretary | Northop House Northop Country Park CH7 6WD Northop Flintshire | British | 37651380003 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| BONNER, Carmel | Director | Northop House Northop Country Park, Northop CH7 6WD Mold Clwyd | British | 75945240001 | ||||||
| JANES, Simon Peter | Director | Caerau Bach Tryffnnon SA62 5JY Haverfordwest Dyfed | British | 16416430002 | ||||||
| JANES, Stephen Christopher | Director | TF9 2AB Market Drayton Pellwall House Shropshire United Kingdom | England | British | 16416460003 | |||||
| PRIDEAUX, Martyn William | Director | Northop House Northop Country Park CH7 6WD Northop Flintshire | British | 37651380003 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of JUICEWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Tariq Sultan Ghani | May 31, 2022 | Sharston Road Wythenshawe M22 4RX Manchester Sonex House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Abeda Rashid Ghani | May 31, 2022 | Sharston Road Wythenshawe M22 4RX Manchester Sonex House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Crest Oil Holdings Limited | Sep 28, 2018 | Fallows Way Whiston L35 1RZ Prescot Units 1 And 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carmel Bonner | Apr 06, 2016 | Northop Country Park CH7 6WD Northop Northop House Flintshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Carmel Bonner | Apr 06, 2016 | Northop Country Park CH7 6WD Northop Northop House Flintshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0