UKBizDB.co.uk

ACOCKS GREEN CAKE BOX LIMITED

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

This company is commonly known as Acocks Green Cake Box Limited. The company was founded 5 years ago and was given the registration number 11681154. The firm's registered office is in COVENTRY. You can find them at 432 Foleshill Road, Foleshill, Coventry, West Midlands. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:ACOCKS GREEN CAKE BOX LIMITED
Company Number:11681154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:432 Foleshill Road, Foleshill, Coventry, West Midlands, England, CV6 5JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Lancaster Gardens, Coventry, England, CV6 6HF

Director01 December 2020Active
51, Heather Road, Binley Woods, Coventry, England, CV3 2DE

Director16 November 2018Active
432 Foleshill Road, Foleshill, Coventry, England, CV6 5JX

Director16 November 2018Active
432 Foleshill Road, Foleshill, Coventry, England, CV6 5JX

Director16 November 2018Active

People with Significant Control

Mr Tejinder Singh
Notified on:16 November 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:432 Foleshill Road, Foleshill, Coventry, England, CV6 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ramkumar Singh
Notified on:16 November 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:432 Foleshill Road, Foleshill, Coventry, England, CV6 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vikas Sangwan
Notified on:16 November 2018
Status:Active
Date of birth:September 1982
Nationality:Indian
Country of residence:England
Address:51, Heather Road, Coventry, England, CV3 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Address

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

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Address

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

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Change account reference date company current extended.

Download
2018-11-27Capital

Capital allotment shares.

Download
2018-11-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.