Warning: file_put_contents(c/3dfcc00115dc6e9cca7489dcded4ec12.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9f77c6e32377ba5bbc5f8a3cc9df10ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gwen's Kitchen Ltd, NP22 3AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GWEN'S KITCHEN LTD

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

This company is commonly known as Gwen's Kitchen Ltd. The company was founded 7 years ago and was given the registration number 10324530. The firm's registered office is in TAFARNAUBACH. You can find them at Unit 19, Tafarnaubach Industrial Estate, Tafarnaubach, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GWEN'S KITCHEN LTD
Company Number:10324530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 19, Tafarnaubach Industrial Estate, Tafarnaubach, Wales, NP22 3AA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 - Duchess Street Industrial Estate,, Duchess Street, Shaw, Oldham, England, OL2 7UT

Director07 March 2019Active
Dept 2 43, Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director09 September 2019Active
2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director17 August 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director11 August 2016Active

People with Significant Control

Mr Bryan Thornton
Notified on:09 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2 43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:09 September 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniele Lamaddalenda
Notified on:07 March 2019
Status:Active
Date of birth:January 1989
Nationality:Italian
Country of residence:England
Address:Unit 10 - Duchess Street Industrial Estate,, Duchess Street, Oldham, England, OL2 7UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:11 August 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2 43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 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)

Copyright © 2024. All rights reserved.