Warning: file_put_contents(c/a67d73979ff8455423ba63c176e4b70a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Battle Bakes And Cakes Ltd, TN38 9AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BATTLE BAKES AND CAKES LTD

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

This company is commonly known as Battle Bakes And Cakes Ltd. The company was founded 6 years ago and was given the registration number 11368674. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Unit 1 B Theaklen House, Theaklen Drive, St. Leonards-on-sea, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:BATTLE BAKES AND CAKES LTD
Company Number:11368674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Unit 1 B Theaklen House, Theaklen Drive, St. Leonards-on-sea, England, TN38 9AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director17 May 2018Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director17 May 2018Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director17 May 2018Active

People with Significant Control

Mr Matthew Lofty
Notified on:17 May 2018
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Geraldine Alice Lofty
Notified on:17 May 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gordon Lofty
Notified on:17 May 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG
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
2024-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Address

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

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Address

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

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.