UKBizDB.co.uk

DESIGNER FOOD CREATIONS LTD

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

This company is commonly known as Designer Food Creations Ltd. The company was founded 5 years ago and was given the registration number 11966623. The firm's registered office is in OXFORD. You can find them at 81 London Road, Headington, Oxford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DESIGNER FOOD CREATIONS LTD
Company Number:11966623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:81 London Road, Headington, Oxford, England, OX3 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rios, Designer Food Creations, 81 London Road, Headington, Oxford, England, OX3 9AA

Director08 March 2021Active
4 Pant Farm Close, Newbridge, Newport, United Kingdom, NP11 5GA

Director13 May 2019Active
4 Pant Farm Close, Pant Farm Close, Newbridge, Newport, Wales, NP11 5GA

Director29 May 2019Active
4 Pant Farm Close, Newbridge, Newport, United Kingdom, NP11 5GA

Director29 April 2019Active
Rios, Designer Food Creations, 81 London Road, Headington, Oxford, England, OX3 9AA

Director21 May 2020Active

People with Significant Control

Dr Satish Kumar Narang
Notified on:29 May 2019
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:Wales
Address:4 Pant Farm Close, Pant Farm Close, Newport, Wales, NP11 5GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sameer Narang
Notified on:13 May 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:4 Pant Farm Close, Newbridge, Newport, United Kingdom, NP115GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Satish Narang
Notified on:29 April 2019
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:4 Pant Farm Close, Newbridge, Newport, United Kingdom, NP11 5GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-08Address

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

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-08-08Address

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

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.