UKBizDB.co.uk

CELESTE DESSERTS LTD

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

This company is commonly known as Celeste Desserts Ltd. The company was founded 4 years ago and was given the registration number 12447397. The firm's registered office is in BATLEY. You can find them at Unit 1 Lady Ann Business Park, Lady Ann Road, Batley, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:CELESTE DESSERTS LTD
Company Number:12447397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Unit 1 Lady Ann Business Park, Lady Ann Road, Batley, England, WF17 0PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England, WF12 9BU

Director06 December 2022Active
Unit 3b-3d, Ratcliffe Mills Business Park, Forge Lane, Dewsbury, England, WF12 9BU

Director31 December 2021Active
Unit 1, Lady Ann Business Park, Lady Ann Road, Batley, England, WF17 0PS

Director06 February 2020Active

People with Significant Control

Dalal Holdings Ltd
Notified on:01 December 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 3b-3d, Ratcliffe Mills Business Park, Dewsbury, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Sadiq Dalal
Notified on:31 December 2021
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:England
Address:Unit 3b-3d, Ratcliffe Mills Business Park, Dewsbury, England, WF12 9BU
Nature of control:
  • Right to appoint and remove directors
Mrs Rehana Dalal
Notified on:31 December 2021
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Unit 3b-3d, Ratcliffe Mills Business Park, Dewsbury, England, WF12 9BU
Nature of control:
  • Right to appoint and remove directors
Mr Sadiq Ahmed Dalal
Notified on:06 February 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Unit 3b-3d, Ratcliffe Mills Business Park, Dewsbury, England, WF12 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aman Sadiq Dalal
Notified on:06 February 2020
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:England
Address:Unit 3b-3d, Ratcliffe Mills Business Park, Dewsbury, England, WF12 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Green
Notified on:06 February 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Unit 3b-3d, Ratcliffe Mills Business Park, Dewsbury, England, WF12 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Change account reference date company current shortened.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-10Persons with significant control

Cessation of a person with significant control.

Download
2023-12-10Persons with significant control

Cessation of a person with significant control.

Download
2023-12-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-10Accounts

Accounts with accounts type dormant.

Download
2022-12-08Change of name

Certificate change of name company.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-04-12Address

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

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Capital

Capital allotment shares.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.