This company is commonly known as Carnicero Ltd. The company was founded 21 years ago and was given the registration number 04748650. The firm's registered office is in SOUTHAMPTON. You can find them at 29 Oxford Street, , Southampton, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | CARNICERO LTD |
---|---|---|
Company Number | : | 04748650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Oxford Street, Southampton, United Kingdom, SO14 3DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Saxholm Dale, Southampton, England, SO16 7GZ | Director | 14 January 2018 | Active |
Unit 7-8 Endeavour Buildings, Shamrock Quay, William Street, Southampton, England, SO14 5QL | Secretary | 24 March 2017 | Active |
Cavello House, 12 The Foxgloves, Paddock Wood, Tonbridge, TN12 6RY | Secretary | 01 January 2006 | Active |
Breezy`S Granary Manor Farm, The Street Kilmington, Warminster, BA12 6RW | Secretary | 30 April 2003 | Active |
175, High Street, Tonbridge, United Kingdom, TN9 1BX | Corporate Secretary | 01 October 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 April 2003 | Active |
Unit 7-8 Endeavour Buildings, Shamrock Quay, William Street, Southampton, England, SO14 5QL | Director | 24 March 2017 | Active |
Unit 7-8 Endeavour Buildings, Shamrock Quay, William Street, Southampton, England, SO14 5QL | Director | 30 April 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 April 2003 | Active |
Mr Riza Veizaj | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Oxford Street, Southampton, United Kingdom, SO14 3DJ |
Nature of control | : |
|
Mr Hubert Jude Hars | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 29, Oxford Street, Southampton, United Kingdom, SO14 3DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Restoration | Administrative restoration company. | Download |
2022-03-29 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Termination secretary company with name termination date. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2017-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.