UKBizDB.co.uk

A1 CAKE MIXES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Cake Mixes Limited. The company was founded 14 years ago and was given the registration number SC366755. The firm's registered office is in GLASGOW. You can find them at 55 Westburn Drive, Cambuslang, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:A1 CAKE MIXES LIMITED
Company Number:SC366755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2009
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:55 Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Director15 December 2017Active
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Director15 December 2017Active
I.O.Centre Unit 8, Lea Road, Waltham Abbey, England, EN9 1AS

Secretary01 May 2011Active
Twyfordbury Cottage, Pig Lane, Bishop's Stortford, United Kingdom, CM22 7PA

Secretary13 October 2009Active
55, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director13 October 2009Active
I.O.Centre Unit 8, Lea Road, Waltham Abbey, England, EN9 1AS

Director13 October 2009Active
55, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director15 December 2017Active

People with Significant Control

Brenntag Uk Holding Limited
Notified on:15 December 2017
Status:Active
Country of residence:England
Address:Alpha House, Redvers Close, Leeds, England, LS16 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
K F 56 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leytonstone House, Leytonstone, London, England, E11 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kluman And Balter Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 8, The I.O. Centre, Lea Road, Waltham Abbey, England, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Gazette

Gazette dissolved liquidation.

Download
2023-07-06Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2023-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-09-23Resolution

Resolution.

Download
2022-06-23Capital

Legacy.

Download
2022-06-23Capital

Capital statement capital company with date currency figure.

Download
2022-06-23Insolvency

Legacy.

Download
2022-06-23Resolution

Resolution.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-01-05Capital

Capital name of class of shares.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2018-01-04Resolution

Resolution.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.