This company is commonly known as Patak's Breads Limited. The company was founded 26 years ago and was given the registration number 03385960. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | PATAK'S BREADS LIMITED |
---|---|---|
Company Number | : | 03385960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1997 |
End of financial year | : | 17 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 19 May 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 05 April 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 05 September 2007 | Active |
96 The Avenue, Alwoodley, Leeds, LS17 7PB | Secretary | 21 February 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 07 June 2021 | Active |
6 Saxon Court, Marsland Road, Sale, M33 3YP | Secretary | 01 October 2003 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 05 September 2007 | Active |
3 Gloucester Circus, Greenwich, London, SE10 8RX | Secretary | 21 February 2001 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 28 July 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 June 1997 | Active |
Disa Cottage 22a Frognall, Deeping St James, PE6 8RR | Director | 16 July 2008 | Active |
The Ridge 50 Uppleby, Easingwold, York, YO61 3BB | Director | 28 July 1997 | Active |
1/7 Greenhill Court, Greenhill Terrace, Edinburgh, EH9 1BF | Director | 08 August 1997 | Active |
Kingsmill Place, Kingsmill Road, Vanwall Business Park, Maidenhead, United Kingdom, SL6 4UF | Director | 07 December 2010 | Active |
8 The Lawns, Molescroft, Beverley, HU17 7LS | Director | 08 August 1997 | Active |
High Grove, Top Moelfre Road, Abergele, LL22 | Director | 11 March 1998 | Active |
Drapers Farm Finch Lane, Appley Bridge, Wigan, WN6 9DU | Director | 21 February 2001 | Active |
Orchard House Victoria Road, Heaton, Bolton, BL1 5AS | Director | 21 February 2001 | Active |
Orchard House, Victoria Road, Heaton, BL1 5AS | Director | 31 March 2007 | Active |
4 Greensleeves Way, Kings Hill, West Malling, ME19 4BJ | Director | 05 September 2007 | Active |
Swallow Ha, Symington, Kilmarnock, KA1 5PN | Director | 11 February 1998 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 15 May 2014 | Active |
Knockbuckle House, Bridge Of Weir, PA11 3SJ | Director | 05 October 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 June 1997 | Active |
Ab World Foods Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Officers | Appoint person secretary company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.