UKBizDB.co.uk

BUN-DLES INTERNATIONAL LIMITED

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

This company is commonly known as Bun-dles International Limited. The company was founded 3 years ago and was given the registration number 12775631. The firm's registered office is in ST. ALBANS. You can find them at 42 The Park, , St. Albans, Hertfordshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BUN-DLES INTERNATIONAL LIMITED
Company Number:12775631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:42 The Park, St. Albans, Hertfordshire, United Kingdom, AL1 4RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Brodrick Road, London, England, SW17 7DY

Director31 July 2021Active
28 Brodrick Road, 28 Brodrick Road, London, England, SW17 7DY

Director28 July 2020Active
Flat 53 Andrewes House, Barbican, London, England, EC2Y 8AX

Director13 October 2020Active
42, The Park, St. Albans, United Kingdom, AL1 4RY

Director28 July 2020Active
55, Chalkdell Fields, St. Albans, England, AL4 9LT

Director28 July 2020Active

People with Significant Control

Mrs Jennifer Mary Howson
Notified on:31 July 2021
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:28, Brodrick Road, London, England, SW17 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Li Lin Chung
Notified on:13 October 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Flat 53 Andrewes House, Barbican, London, England, EC2Y 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cassie Nakanda
Notified on:28 July 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:55, Chalkdell Fields, St. Albans, England, AL4 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward John Lynch
Notified on:28 July 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:28 Brodrick Road, 28 Brodrick Road, London, England, SW17 7DY
Nature of control:
  • Significant influence or control
Mrs Julie Pik Yee Lynch
Notified on:28 July 2020
Status:Active
Date of birth:May 1989
Nationality:Malaysian
Country of residence:England
Address:28 Brodrick Road, 28 Brodrick Road, London, England, SW17 7DY
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Address

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

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-06-15Capital

Capital allotment shares.

Download
2022-06-15Capital

Capital alter shares subdivision.

Download
2021-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Persons with significant control

Change to a person with significant control.

Download
2021-07-31Persons with significant control

Change to a person with significant control.

Download
2021-07-31Persons with significant control

Change to a person with significant control.

Download
2021-07-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-31Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.