UKBizDB.co.uk

IZZY'S PATISSERIE LTD

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

This company is commonly known as Izzy's Patisserie Ltd. The company was founded 9 years ago and was given the registration number 09493885. The firm's registered office is in TAUNTON. You can find them at Izzy's, Po Box 958, Taunton, Somerset. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:IZZY'S PATISSERIE LTD
Company Number:09493885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 March 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Izzy's, Po Box 958, Taunton, Somerset, England, TA4 4YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Izzy's, PO BOX 958, Taunton, England, TA4 4YL

Director10 October 2016Active
Izzy's, PO BOX 958, Taunton, England, TA4 4YL

Director17 March 2015Active
Izzy's, PO BOX 958, Taunton, England, TA4 4YL

Director17 March 2015Active

People with Significant Control

Mr Colin Ryall
Notified on:10 October 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:Wales
Address:14 Carlton Road, St Julians, Newport, Wales, NP10 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Isabel Essenhigh Shute
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:The Almonry, Goathurst, Bridgwater, United Kingdom, TA5 2DE
Nature of control:
  • Significant influence or control
Mr. David John Shute
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:United Kingdom
Address:The Almonry, Goathurst, Bridgwater, United Kingdom, TA5 2DE
Nature of control:
  • Significant influence or control
Mr Stephen Christopher Wells
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Maison Blanc, Withycombe, Minehead, United Kingdom, TA24 6PT
Nature of control:
  • Significant influence or control

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 (5 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
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-01-02Address

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

Download
2018-11-02Address

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

Download
2018-08-28Address

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

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Capital

Capital allotment shares.

Download
2018-05-01Resolution

Resolution.

Download
2018-04-13Accounts

Change account reference date company current extended.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Address

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

Download
2017-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Capital

Capital allotment shares.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Officers

Change person director company with change date.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-17Officers

Change person director company with change date.

Download
2015-03-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.