UKBizDB.co.uk

CARMELLA GROUP LTD

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

This company is commonly known as Carmella Group Ltd. The company was founded 3 years ago and was given the registration number 12780338. The firm's registered office is in MANCHESTER. You can find them at 67 Derby St, Cheetham Hill, Manchester, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:CARMELLA GROUP LTD
Company Number:12780338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2020
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:67 Derby St, Cheetham Hill, Manchester, England, M8 8HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany Mill, Mb03. Old Hall St, Middleton, United Kingdom, M24 1AG

Director01 July 2021Active
Albany Mill, Old Hall Street, Middleton, Manchester, England, M24 1AG

Director01 February 2021Active
3 Meadow St, Northwich, United Kingdom, CW9 5BF

Director24 August 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director30 July 2020Active
67, Derby St, Cheetham Hill, Manchester, England, M8 8HE

Director07 September 2020Active

People with Significant Control

Mr Ugis Cooper
Notified on:01 July 2021
Status:Active
Date of birth:March 1988
Nationality:Latvian
Country of residence:United Kingdom
Address:Albany Mill, Mb03. Old Hall St, Middleton, United Kingdom, M24 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Khan
Notified on:01 February 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Albany Mill, Old Hall Street, Manchester, England, M24 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Wright
Notified on:02 November 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:67, Derby St, Manchester, United Kingdom, M8 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christian Nadim Knurbein
Notified on:24 August 2020
Status:Active
Date of birth:September 1985
Nationality:German
Country of residence:United Kingdom
Address:3 Meadow St, Northwich, United Kingdom, CW9 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:30 July 2020
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:30 July 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-02Address

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

Download
2022-11-15Address

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

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-26Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-16Change of name

Certificate change of name company.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-09-27Address

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

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-14Resolution

Resolution.

Download
2021-03-21Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.