UKBizDB.co.uk

CUCCINA ONE LTD

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

This company is commonly known as Cuccina One Ltd. The company was founded 7 years ago and was given the registration number 10285105. The firm's registered office is in LEEDS. You can find them at Unit 9, Sheepscar Way, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CUCCINA ONE LTD
Company Number:10285105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 July 2016
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9, Sheepscar Way, Leeds, England, LS7 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
270, Dewsbury Road, Leeds, England, LS11 6JQ

Director01 August 2022Active
Capital House, 7 Sheepscar Court, Leeds, England, LS7 2BB

Director29 June 2017Active
42, St Helen's Lane, Leeds, United Kingdom, LS16 8BS

Director19 July 2016Active
Unit 9, Sheepscar Way, Leeds, England, LS7 3JB

Director14 July 2017Active
Capital House, 7 Sheepscar Court, Leeds, England, LS7 2BB

Director07 September 2016Active
270, Dewsbury Road, Leeds, England, LS11 6JQ

Director16 March 2022Active
473 Otley Road, Otley Road, Leeds, England, LS16 7NR

Director22 January 2021Active

People with Significant Control

Camel Europe Ltd
Notified on:16 March 2022
Status:Active
Country of residence:England
Address:Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ardeshir Garapetian
Notified on:31 August 2018
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:473 Otley Road, Otley Road, Leeds, England, LS16 7NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Astrid Farrar
Notified on:20 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Capital House, 7 Sheepscar Court, Leeds, England, LS7 2BB
Nature of control:
  • Voting rights 75 to 100 percent
Mr Ardeshir Garapetian
Notified on:19 July 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:42, St Helen's Lane, Leeds, United Kingdom, LS16 8BS
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-08Dissolution

Dissolution application strike off company.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-04-08Address

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

Download
2022-04-08Accounts

Change account reference date company current extended.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Address

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

Download

Copyright © 2024. All rights reserved.