UKBizDB.co.uk

CHEFS COLLECTION LIMITED

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

This company is commonly known as Chefs Collection Limited. The company was founded 8 years ago and was given the registration number 10103366. The firm's registered office is in NORFOLK. You can find them at Unit 3 Vulcan Road North, Norwich, Norfolk, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CHEFS COLLECTION LIMITED
Company Number:10103366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 3 Vulcan Road North, Norwich, Norfolk, United Kingdom, NR6 6AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Delane Road, Norwich, NR8 6DL

Secretary05 April 2016Active
Wendover, 10 The Warren, Cromer, United Kingdom, NR270AR

Director05 April 2016Active
127, Overstrand Road, Cromer, United Kingdom, NR27ODJ

Director05 April 2016Active
25, Delane Road, Norwich, NR8 6DL

Director05 April 2016Active

People with Significant Control

Mrs Margaret Mcnicol
Notified on:10 April 2020
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Vulcan Road North, Norfolk, United Kingdom, NR6 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Mcnicol
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Vulcan Road North, Norfolk, United Kingdom, NR6 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Stanley Jeans
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Vulcan Road North, Norfolk, United Kingdom, NR6 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Kenneth Mcnicol
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Vulcan Road North, Norfolk, United Kingdom, NR6 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Address

Change sail address company with new address.

Download
2018-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Change person secretary company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2016-04-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.