UKBizDB.co.uk

CAL KITCHEN LIMITED

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

This company is commonly known as Cal Kitchen Limited. The company was founded 7 years ago and was given the registration number 10280089. The firm's registered office is in LEEDS. You can find them at 1 Whitehall Riverside, , Leeds, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CAL KITCHEN LIMITED
Company Number:10280089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1 Whitehall Riverside, Leeds, England, LS1 4BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

Director15 July 2016Active
1st Floor 34, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

Director15 July 2016Active
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director13 February 2018Active
Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director15 July 2016Active

People with Significant Control

Mr Ian Kendrew
Notified on:15 July 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rodgoneh Dilasser
Notified on:15 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Andrea Victoria Bethell
Notified on:15 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Leigh House, 28-32 St Paul's Street, Leeds, United Kingdom, LS1 2JT
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
2023-05-18Gazette

Gazette dissolved liquidation.

Download
2023-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Insolvency

Liquidation disclaimer notice.

Download
2021-10-29Address

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

Download
2021-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-28Resolution

Resolution.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Address

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

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-04-13Accounts

Change account reference date company previous shortened.

Download
2018-04-12Accounts

Change account reference date company previous extended.

Download
2017-08-01Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.