UKBizDB.co.uk

NORDIC BAKERY GROUP LTD

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

This company is commonly known as Nordic Bakery Group Ltd. The company was founded 5 years ago and was given the registration number 11450723. The firm's registered office is in ATTLEBOROUGH. You can find them at 31 Haverscroft Industrial Estate, New Road, Attleborough, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:NORDIC BAKERY GROUP LTD
Company Number:11450723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2018
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:31 Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Camden Street, Portslade, Brighton, England, BN41 1DU

Director09 January 2019Active
31 Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE

Director09 January 2019Active
193, Wardour Street, London, England, W1F 8ZF

Director10 January 2019Active
Trimstone, Hermitage Lane, Windsor, United Kingdom, SL4 4AZ

Director05 July 2018Active
193, Wardour Street, London, England, W1F 8ZF

Director09 January 2019Active

People with Significant Control

Mr Gerges Raphael
Notified on:01 June 2020
Status:Active
Date of birth:September 1972
Nationality:Lebanese
Country of residence:United Arab Emirates
Address:133/22a Hor Al Anz East, Al Hathboor Bldg 2 Flat 124, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Coffeesmiths (Independents) Limited
Notified on:04 April 2019
Status:Active
Country of residence:England
Address:6, Newburgh Street, London, England, W1F 7RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Coffeesmiths Collective Limited
Notified on:04 April 2019
Status:Active
Country of residence:England
Address:84, Clerkenwell Road, London, England, EC1M 5RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Department Of Coffee And Social Affairs Limited
Notified on:15 February 2019
Status:Active
Country of residence:England
Address:193, Wardour Street, London, England, W1F 8ZF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Markku Tapani Launonen
Notified on:05 July 2018
Status:Active
Date of birth:July 1967
Nationality:Finnish
Country of residence:United Kingdom
Address:Trimstone, Hermitage Lane, Windsor, United Kingdom, SL4 4AZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2023-02-28Gazette

Gazette filings brought up to date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Address

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

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Address

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

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.