UKBizDB.co.uk

DOWNUNDER CAFE LIMITED

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

This company is commonly known as Downunder Cafe Limited. The company was founded 21 years ago and was given the registration number 04611991. The firm's registered office is in CARLISLE. You can find them at Unit 2 18, Fisher Street, Carlisle, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:DOWNUNDER CAFE LIMITED
Company Number:04611991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH

Director10 August 2021Active
1 Homelea Cottage, Ratcliffe Highway, St Mary Hoo, Rochester, United Kingdom, ME3 8RN

Secretary11 July 2014Active
Flat A 106-108 Copenhagen Road, Gillingham, ME7 4RT

Secretary09 December 2002Active
55, Crown Street, Brentwood, England, CM14 4BD

Secretary20 March 2010Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary09 December 2002Active
4, Sherborne Grove, West End, Kemsing, Sevenoaks, United Kingdom, TN15 6QU

Corporate Secretary01 September 2007Active
Unit B2, Newton Business, Talbot Road, Hyde, England, SK14 4UQ

Director09 June 2020Active
1 Homelea Cottage, Ratcliffe Highway, St Mary Hoo, Rochester, United Kingdom, ME3 8RN

Director09 December 2002Active
Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH

Director08 October 2020Active
41 Redshank Road, St. Marys Island, Chatham, ME4 3NX

Director09 December 2002Active

People with Significant Control

Mr Junaid Ur Rehman
Notified on:01 October 2020
Status:Active
Date of birth:November 1992
Nationality:Pakistani,British
Country of residence:England
Address:Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ujala Akram
Notified on:09 June 2020
Status:Active
Date of birth:June 2020
Nationality:British
Country of residence:England
Address:Unit B2, Newton Business, Hyde, England, SK14 4UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Tracey Louise Brooks
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Homelea Cottage, Ratcliffe Highway, Rochester, United Kingdom, ME3 8RN
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 (6 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
2022-03-16Officers

Termination director company with name termination date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Address

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

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Address

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

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.