UKBizDB.co.uk

AUTHENTIC NOODLE COMPANY LIMITED

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

This company is commonly known as Authentic Noodle Company Limited. The company was founded 25 years ago and was given the registration number 03662313. The firm's registered office is in BURY. You can find them at The Exchange, 5 Bank Street, Bury, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTHENTIC NOODLE COMPANY LIMITED
Company Number:03662313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Exchange, 5 Bank Street, Bury, England, BL9 0DN

Director04 January 2008Active
The Exchange, 5 Bank Street, Bury, England, BL9 0DN

Director05 November 1998Active
The Exchange, 5 Bank Street, Bury, England, BL9 0DN

Director10 March 2011Active
Dte House, Hollins Lane, Bury, England, BL9 8AT

Secretary30 June 2004Active
The Exchange, 5 Bank Street, Bury, England, BL9 0DN

Secretary01 January 2015Active
17 Castle Hill Road, Prestwich, Manchester, M25 8FR

Secretary05 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 November 1998Active
The Exchange, 5 Bank Street, Bury, BL9 0DN

Director30 November 2016Active
Dte House, Hollins Lane, Bury, England, BL9 8AT

Director14 May 2004Active
84 Hill Top Drive, Rochdale, OL11 2RL

Director05 November 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 November 1998Active
The Exchange, 5 Bank Street, Bury, England, BL9 0DN

Director01 January 2015Active
17 The Penthouse The Square, Ringley Chase Whitefield, Manchester, M45 7UA

Director05 November 1998Active
17 Castle Hill Road, Prestwich, Manchester, M25 8FR

Director05 November 1998Active
28 Fairhaven Avenue, Whitefield, Manchester, M45 7QG

Director05 November 1998Active

People with Significant Control

Mr Harold Simon
Notified on:09 November 2021
Status:Active
Date of birth:February 1944
Nationality:British
Address:The Exchange, 5 Bank Street, Bury, BL9 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Andrew Simon
Notified on:01 November 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:The Exchange, 5 Bank Street, Bury, BL9 0DN
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 (6 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
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Termination secretary company with name termination date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Address

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

Download

Copyright © 2024. All rights reserved.