UKBizDB.co.uk

COD STEAKS LIMITED

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

This company is commonly known as Cod Steaks Limited. The company was founded 21 years ago and was given the registration number 04451080. The firm's registered office is in BRISTOL. You can find them at 2 Cole Road, St Philips, Bristol, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:COD STEAKS LIMITED
Company Number:04451080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:2 Cole Road, St Philips, Bristol, BS2 0UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cole Road, Bristol, England, BS2 0UG

Secretary28 September 2005Active
2, Cole Road, Bristol, England, BS2 0UG

Director07 June 2002Active
2 Cole Road, St Philips, Bristol, BS2 0UG

Director04 June 2020Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary30 May 2002Active
27 Headley Park Avenue, Bristol, BS13 7NR

Secretary29 November 2004Active
Little Acre The Park, Minchinhampton, GL6 9BS

Secretary07 June 2002Active
Flat 4, Mina Road, St Werburghs, Bristol, United Kingdom, BS2 9YP

Director01 June 2009Active
2, Railway Cottages, Broad Lane Coalpit Heath, Bristol, United Kingdom, BS36 2TY

Director24 January 2003Active
18 Logan Road, Bishopston, Bristol, BS7 8DT

Director24 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 May 2002Active

People with Significant Control

Mr Mark Colin Pyrah
Notified on:07 September 2021
Status:Active
Date of birth:January 1972
Nationality:British
Address:2 Cole Road, Bristol, BS2 0UG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susannah Jane Lipscombe
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:2 Cole Road, Bristol, BS2 0UG
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Capital

Capital allotment shares.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Incorporation

Memorandum articles.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Officers

Change person secretary company with change date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Change person secretary company with change date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.