UKBizDB.co.uk

CHEF'S TROLLEY LIMITED

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

This company is commonly known as Chef's Trolley Limited. The company was founded 33 years ago and was given the registration number 02550506. The firm's registered office is in SLOUGH. You can find them at 814 Leigh Road, , Slough, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:CHEF'S TROLLEY LIMITED
Company Number:02550506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1990
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:814 Leigh Road, Slough, England, SL1 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary27 June 2019Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director30 April 2012Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director27 June 2019Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director05 November 2014Active
814, Leigh Road, Slough, England, SL1 4BD

Secretary30 April 2012Active
9 Chelmer Close, North Hykeham, Lincoln, LN6 8TH

Secretary-Active
Orchard Cottage Washway Road, Saracens Head, Spalding, PE12 8AY

Secretary28 February 2005Active
3rd Floor 11, Hill Street, London, England, W1J 5LF

Director30 April 2012Active
9 Chelmer Close, North Hykeham, Lincoln, LN6 8TH

Director-Active
9 Chelmer Close, North Hykeham, Lincoln, LN6 8TH

Director-Active
3rd Floor, 11 Hill Street, London, England, W1J 5LF

Director30 April 2012Active
4, Calderdale Drive, Spalding, PE11 1QE

Director28 February 2005Active
5 The Wentworths, Long Sutton, Spalding, PE12 9RT

Director28 February 2005Active
3rd Floor, 11 Hill Street, London, England, W1J 5LF

Director30 April 2012Active
12 Shearwater Road, Lincoln, LN6 0XX

Director29 November 1991Active

People with Significant Control

Bid Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:Postnet Suite 136, Private Bag X9976, Sandton 2146, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2022-12-22Gazette

Gazette dissolved liquidation.

Download
2022-09-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-30Address

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

Download
2022-01-19Address

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

Download
2022-01-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-19Resolution

Resolution.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2019-09-13Address

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

Download
2019-09-10Resolution

Resolution.

Download
2019-09-10Change of name

Change of name notice.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Address

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

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-03-20Resolution

Resolution.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.