UKBizDB.co.uk

NOVA BAKEHOUSE LIMITED

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

This company is commonly known as Nova Bakehouse Limited. The company was founded 5 years ago and was given the registration number 11830076. The firm's registered office is in WETHERBY. You can find them at C/o Brays, 23 Market Place, Wetherby, West Yorkshire. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:NOVA BAKEHOUSE LIMITED
Company Number:11830076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:C/o Brays, 23 Market Place, Wetherby, West Yorkshire, United Kingdom, LS22 6LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nova Bakehouse, The Boulevard, Leeds Dock, United Kingdom, LS10 1PZ

Director21 March 2019Active
Nova Bakehouse, The Boulevard, Leeds Dock, United Kingdom, LS10 1PZ

Director21 March 2019Active
Unit 33, The Boulevard, The Boulevard, Leeds Dock, Leeds, England, LS10 1PZ

Director15 February 2019Active
Unit 33, The Boulevard, The Boulevard, Leeds Dock, Leeds, England, LS10 1PZ

Director21 March 2019Active

People with Significant Control

Mrs Sarah Louise Lemanski
Notified on:23 December 2023
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Nova Bakehouse, The Boulevard, Leeds Dock, United Kingdom, LS10 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Hannah Mather
Notified on:23 December 2023
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:Nova Bakehouse, The Boulevard, Leeds Dock, United Kingdom, LS10 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
North Star Coffee Holdings Limited
Notified on:21 March 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 10, 280 Tong Road, Leeds, United Kingdom, LS12 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Dowse-Holmes
Notified on:15 February 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O Brays, 23 Market Place, Wetherby, United Kingdom, LS22 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

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

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Incorporation

Memorandum articles.

Download
2022-03-09Resolution

Resolution.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-01-27Address

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

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Change account reference date company current extended.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.