UKBizDB.co.uk

CARNICERO LTD

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:29 Oxford Street, Southampton, United Kingdom, SO14 3DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Saxholm Dale, Southampton, England, SO16 7GZ

Director14 January 2018Active
Unit 7-8 Endeavour Buildings, Shamrock Quay, William Street, Southampton, England, SO14 5QL

Secretary24 March 2017Active
Cavello House, 12 The Foxgloves, Paddock Wood, Tonbridge, TN12 6RY

Secretary01 January 2006Active
Breezy`S Granary Manor Farm, The Street Kilmington, Warminster, BA12 6RW

Secretary30 April 2003Active
175, High Street, Tonbridge, United Kingdom, TN9 1BX

Corporate Secretary01 October 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 April 2003Active
Unit 7-8 Endeavour Buildings, Shamrock Quay, William Street, Southampton, England, SO14 5QL

Director24 March 2017Active
Unit 7-8 Endeavour Buildings, Shamrock Quay, William Street, Southampton, England, SO14 5QL

Director30 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Restoration

Administrative restoration company.

Download
2022-03-29Gazette

Gazette dissolved compulsory.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Address

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

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.