UKBizDB.co.uk

EAST & WEST BAKERY LIMITED

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

This company is commonly known as East & West Bakery Limited. The company was founded 17 years ago and was given the registration number 06016342. The firm's registered office is in BARNSTAPLE. You can find them at 94 Lower Cross Road, Bickington, Barnstaple, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:EAST & WEST BAKERY LIMITED
Company Number:06016342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:94 Lower Cross Road, Bickington, Barnstaple, England, EX31 2PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Lower Cross Road, Bickington, Barnstaple, England, EX31 2PJ

Director01 December 2021Active
94, Lower Cross Road, Bickington, Barnstaple, England, EX31 2PJ

Director01 December 2021Active
1 Sunset Heights, Barnstaple, EX32 8DH

Secretary01 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 December 2006Active
1 Sunset Heights, Barnstaple, EX32 8DH

Director01 December 2006Active
1 Sunset Heights, Barnstaple, EX32 8DH

Director01 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 December 2006Active

People with Significant Control

Mrs Neringa Ignataviciene
Notified on:01 December 2021
Status:Active
Date of birth:May 1985
Nationality:Lithuanian
Country of residence:England
Address:94, Lower Cross Road, Barnstaple, England, EX31 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrius Ignatavicius
Notified on:01 December 2021
Status:Active
Date of birth:April 1985
Nationality:Lithuanian
Country of residence:England
Address:94, Lower Cross Road, Barnstaple, England, EX31 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Madelaine Principe
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:1, Sunset Heights, Barnstaple, England, EX32 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Henry Principe
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:1, Sunset Heights, Barnstaple, England, EX32 8DH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Address

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

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.