UKBizDB.co.uk

CHEF'S PATH LTD

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

This company is commonly known as Chef's Path Ltd. The company was founded 7 years ago and was given the registration number 10362373. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at 18 Church Street, , Ashton-under-lyne, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CHEF'S PATH LTD
Company Number:10362373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2016
End of financial year:08 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:18 Church Street, Ashton-under-lyne, Lancashire, United Kingdom, OL6 6XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 204 Ashton Old Baths, Stamford Street West, Ashton-Under-Lyne, England, OL6 7FW

Director17 March 2023Active
Suite 204 Ashton Old Baths, Stamford Street West, Ashton-Under-Lyne, England, OL6 7FW

Director07 September 2016Active
Suite 204 Ashton Old Baths, Stamford Street West, Ashton-Under-Lyne, England, OL6 7FW

Director31 July 2017Active

People with Significant Control

Yellow Strawberry Llc
Notified on:17 March 2023
Status:Active
Country of residence:United States
Address:C/O D1 Brands, Inc., 39 Hancock Place, Valley Stream, United States, 11580
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Mohammed Taha Wadiwala
Notified on:12 November 2021
Status:Active
Date of birth:May 1989
Nationality:Indian
Country of residence:England
Address:Suite 204 Ashton Old Baths, Stamford Street West, Ashton-Under-Lyne, England, OL6 7FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Waleed Mohd Ak Alsaleh
Notified on:07 September 2016
Status:Active
Date of birth:October 1989
Nationality:Jordanian
Country of residence:England
Address:Suite 204 Ashton Old Baths, Stamford Street West, Ashton-Under-Lyne, England, OL6 7FW
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 (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
2023-12-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-11-15Address

Move registers to sail company with new address.

Download
2022-11-15Address

Change sail address company with old address new address.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-07Accounts

Change account reference date company previous shortened.

Download
2021-11-23Capital

Capital alter shares subdivision.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Address

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

Download
2021-03-23Address

Move registers to registered office company with new address.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Officers

Change person director company with change date.

Download
2021-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.