UKBizDB.co.uk

NICHE PATISSERIE LTD

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

This company is commonly known as Niche Patisserie Ltd. The company was founded 4 years ago and was given the registration number 12604578. The firm's registered office is in OSWESTRY. You can find them at Ivy House, Llwyn Y Mean, Oswestry, Shropshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:NICHE PATISSERIE LTD
Company Number:12604578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables
  • 10612 - Manufacture of breakfast cereals and cereals-based food
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Ivy House, Llwyn Y Mean, Oswestry, Shropshire, United Kingdom, SY10 9DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Black Gate, 7 Salop Road, Oswestry, United Kingdom, SY11 2NR

Director09 May 2023Active
Ivy House, Llwyn Y Mean, Oswestry, United Kingdom, SY10 9DD

Director15 May 2020Active
The Black Gate, 7 Salop Road, Oswestry, United Kingdom, SY11 2NR

Director15 May 2020Active
The Black Gate, 7 Salop Road, Oswestry, United Kingdom, SY11 2NR

Director01 December 2020Active
Ivy House, Llwyn Y Mean, Oswestry, United Kingdom, SY10 9DD

Director15 May 2020Active

People with Significant Control

Mr Adam Cleal
Notified on:16 May 2024
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:The Black Gate, 7 Salop Road, Oswestry, United Kingdom, SY11 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Ronald Clarke-Booth
Notified on:04 March 2021
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:The Black Gate, 7 Salop Road, Oswestry, United Kingdom, SY11 2NR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adam Christopher Cleal
Notified on:15 May 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Ivy House, Llwyn Y Mean, Oswestry, United Kingdom, SY10 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Samantha May Cleal
Notified on:15 May 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Ivy House, Llwyn Y Mean, Oswestry, United Kingdom, SY10 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-05-16Persons with significant control

Notification of a person with significant control.

Download
2024-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-02Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Capital

Capital allotment shares.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Capital

Capital alter shares subdivision.

Download
2021-08-12Address

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

Download
2021-08-12Address

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

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Address

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

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.