UKBizDB.co.uk

GOURMET CHEESE TOASTIES LTD

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

This company is commonly known as Gourmet Cheese Toasties Ltd. The company was founded 6 years ago and was given the registration number 10876284. The firm's registered office is in WOLVERHAMPTON. You can find them at 15 Dingle Road, Wombourne, Wolverhampton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GOURMET CHEESE TOASTIES LTD
Company Number:10876284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2017
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:15 Dingle Road, Wombourne, Wolverhampton, England, WV5 0EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ

Director22 June 2021Active
15, Dingle Road, Wombourne, Wolverhampton, England, WV5 0EG

Director08 October 2020Active
15, Dingle Road, Wombourne, Wolverhampton, England, WV5 0EG

Director21 May 2020Active
35, Abingdon Road, Wolverhampton, England, WV1 2PS

Director20 July 2017Active
35, Abingdon Road, Wolverhampton, England, WV1 2PS

Director21 May 2020Active
154, Hilliard Road, Northwood, United Kingdom, HA6 1SP

Director20 July 2017Active

People with Significant Control

Mr James Badgedr
Notified on:08 October 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:15, Dingle Road, Wolverhampton, England, WV5 0EG
Nature of control:
  • Significant influence or control
Mr Derick Jones
Notified on:27 May 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:35, Abingdon Road, Wolverhampton, England, WV1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Romone Bellinfantie
Notified on:21 May 2020
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:35, Abingdon Road, Wolverhampton, England, WV1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mrs Sarah Louise Jennings
Notified on:20 July 2017
Status:Active
Date of birth:August 1970
Nationality:English
Country of residence:United Kingdom
Address:Denewood, Pitt Court, North Nibley, United Kingdom, GL11 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Emily Page
Notified on:20 July 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:154, Hilliard Road, Northwood, United Kingdom, HA6 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-31Address

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

Download
2022-05-20Resolution

Resolution.

Download
2022-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Address

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

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Address

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

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Address

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

Download

Copyright © 2024. All rights reserved.