This company is commonly known as Athletes Kitchen Uk Ltd. The company was founded 10 years ago and was given the registration number 08976543. The firm's registered office is in SIDCUP. You can find them at Onega House, 112, Main Road, Sidcup, Kent. This company's SIC code is 56290 - Other food services.
Name | : | ATHLETES KITCHEN UK LTD |
---|---|---|
Company Number | : | 08976543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Onega House, 112, Main Road, Sidcup, Kent, DA14 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112, Main Road, Sidcup, DA14 6NE | Director | 03 April 2014 | Active |
Onega House, 112, Main Road, Sidcup, DA14 6NE | Director | 11 August 2016 | Active |
Onega House, 112, Main Road, Sidcup, DA14 6NE | Director | 03 April 2014 | Active |
Sonny Nicholas George | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Address | : | Onega House, 112, Main Road, Sidcup, DA14 6NE |
Nature of control | : |
|
Danny Paul Carr | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Address | : | Onega House, 112, Main Road, Sidcup, DA14 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Officers | Appoint person director company with name date. | Download |
2016-08-11 | Officers | Termination director company with name termination date. | Download |
2016-07-15 | Address | Change registered office address company with date old address new address. | Download |
2016-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-12 | Gazette | Gazette filings brought up to date. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-11 | Address | Change registered office address company with date old address new address. | Download |
2016-07-05 | Gazette | Gazette notice compulsory. | Download |
2015-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-17 | Gazette | Gazette filings brought up to date. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.