UKBizDB.co.uk

CARP & TROUT LIMITED

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

This company is commonly known as Carp & Trout Limited. The company was founded 13 years ago and was given the registration number 07311931. The firm's registered office is in LONDON. You can find them at 72 Fielding Road, Chiswick, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CARP & TROUT LIMITED
Company Number:07311931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:72 Fielding Road, Chiswick, London, W4 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Stratford Road, Southall, England, UB2 5PQ

Director24 January 2022Active
63, Coleridge Crescent, Colnbrook, Slough, England, SL3 0QD

Director22 December 2018Active
61, Burlington Road, Isleworth, England, TW7 4LX

Director12 July 2010Active
Ashdene, Parsonage Lane, Farnham Common, Slough, England, SL2 3NX

Director12 July 2010Active

People with Significant Control

Miss Ramanpreet Kaur
Notified on:14 March 2023
Status:Active
Date of birth:November 1988
Nationality:Indian
Country of residence:England
Address:28, Stratford Road, Southall, England, UB2 5PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paramjit Rai
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:72, Fielding Road, London, W4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kulwant Rai
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:72, Fielding Road, London, W4 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Jagdeep Rai
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:72, Fielding Road, London, W4 1DB
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Manneet Rai
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Address:72, Fielding Road, London, W4 1DB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-03-09Address

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

Download
2023-10-14Address

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

Download
2023-09-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Gazette

Gazette filings brought up to date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.