UKBizDB.co.uk

CAKES & BAKES GOODMAYES LTD

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

This company is commonly known as Cakes & Bakes Goodmayes Ltd. The company was founded 4 years ago and was given the registration number 12240352. The firm's registered office is in WOODFORD GREEN. You can find them at 26b, Bourne Court, Southend Road, Woodford Green, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:CAKES & BAKES GOODMAYES LTD
Company Number:12240352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2019
End of financial year:31 May 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:26b, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Goodmayes Road, Ilford, England, IG3 9UR

Director26 January 2023Active
36, Goodmayes Road, Ilford, England, IG3 9UR

Director01 September 2020Active
45, Lathom Road, London, England, E6 2EB

Director12 May 2020Active
19, Goodmayes Road, Ilford, United Kingdom, IG3 9UH

Director02 October 2019Active

People with Significant Control

Vtreat Limited
Notified on:26 January 2023
Status:Active
Country of residence:England
Address:36, Goodmayes Road, Ilford, England, IG3 9UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Cakes & Bakes Holdings Ltd
Notified on:04 September 2021
Status:Active
Country of residence:England
Address:26b, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashok Kumar Duppati
Notified on:24 August 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:26b, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kannan Murugan
Notified on:12 May 2020
Status:Active
Date of birth:June 1979
Nationality:Indian
Country of residence:England
Address:26b, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Japan Ashokbhai Shah
Notified on:02 October 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:19, Goodmayes Road, Ilford, United Kingdom, IG3 9UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Address

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

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Change account reference date company current shortened.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.