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.
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 | : |
|
Registered Address | : | 2 Cole Road, St Philips, Bristol, BS2 0UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cole Road, Bristol, England, BS2 0UG | Secretary | 28 September 2005 | Active |
2, Cole Road, Bristol, England, BS2 0UG | Director | 07 June 2002 | Active |
2 Cole Road, St Philips, Bristol, BS2 0UG | Director | 04 June 2020 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 30 May 2002 | Active |
27 Headley Park Avenue, Bristol, BS13 7NR | Secretary | 29 November 2004 | Active |
Little Acre The Park, Minchinhampton, GL6 9BS | Secretary | 07 June 2002 | Active |
Flat 4, Mina Road, St Werburghs, Bristol, United Kingdom, BS2 9YP | Director | 01 June 2009 | Active |
2, Railway Cottages, Broad Lane Coalpit Heath, Bristol, United Kingdom, BS36 2TY | Director | 24 January 2003 | Active |
18 Logan Road, Bishopston, Bristol, BS7 8DT | Director | 24 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 May 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Capital | Capital allotment shares. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-06-25 | Incorporation | Memorandum articles. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person secretary company with change date. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Change person secretary company with change date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.