UKBizDB.co.uk

CHIZBITZ SNACKZ LTD

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

This company is commonly known as Chizbitz Snackz Ltd. The company was founded 8 years ago and was given the registration number 10104320. The firm's registered office is in AMMANFORD. You can find them at 3a Maesquarre Road, , Ammanford, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:CHIZBITZ SNACKZ LTD
Company Number:10104320
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:31 March 2022
Jurisdiction:Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:3a Maesquarre Road, Ammanford, Wales, SA18 2HQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Llanddyry, Llanelli, United Kingdom, SA14 8HW

Secretary05 April 2016Active
13, Union Street, Ammanford, United Kingdom, SA18 2NL

Director05 April 2016Active
46, Llanddyry, Llanelli, United Kingdom, SA14 8HW

Director05 April 2016Active
Unit 2a, Maesquarre Road, Pontamman, Ammanford, Wales, SA18 2HQ

Director13 June 2016Active

People with Significant Control

Mr John Rhys Phillips
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:Welsh
Country of residence:Wales
Address:65, Neuadd Road, Ammanford, Wales, SA18 1UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:Welsh
Country of residence:Wales
Address:46, Llanddyri, Llanelli, Wales, SA14 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Jason Richards
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:Welsh
Country of residence:Wales
Address:13, Union Street, Ammanford, Wales, SA18 2NL
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
2024-01-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-03Address

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

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Address

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

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-06-13Accounts

Change account reference date company current shortened.

Download
2016-04-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.