UKBizDB.co.uk

CDD TAKEAWAY LIMITED

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

This company is commonly known as Cdd Takeaway Limited. The company was founded 14 years ago and was given the registration number 07086638. The firm's registered office is in ACCRINGTON. You can find them at The Old Tannery, Eastgate, Accrington, Lancashire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CDD TAKEAWAY LIMITED
Company Number:07086638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Blackburn Road, Accrington, England, BB5 1HD

Director25 November 2009Active
Arncliffe, Portfield Bar, Whalley, Clitheroe, BB7 9DL

Director29 December 2009Active
Oakdene, Brockhall Village, Old Langho, Blackburn, England, BB6 8AY

Director25 November 2009Active

People with Significant Control

Mr Christopher O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel James Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Eastgate, Accrington, United Kingdom, BB5 6PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:4, Blackburn Road, Accrington, England, BB5 1HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel James Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:4, Blackburn Road, Accrington, England, BB5 1HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-03-14Address

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

Download
2024-02-28Accounts

Change account reference date company previous shortened.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-11Address

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

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.