UKBizDB.co.uk

PEPPER KITCHENS LIMITED

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

This company is commonly known as Pepper Kitchens Limited. The company was founded 14 years ago and was given the registration number 07390569. The firm's registered office is in CAMBRIDGE. You can find them at Salisbury House, Station Road, Cambridge, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:PEPPER KITCHENS LIMITED
Company Number:07390569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 2010
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation
  • 47990 - Other retail sale not in stores, stalls or markets
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Salisbury House, Station Road, Cambridge, CB1 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Low Meadow Row, Shireoaks, S81 8QT

Director12 January 2011Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Director24 May 2018Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, PE27 5JL

Secretary29 January 2015Active
Unit 4, Burrel Road, St. Ives, England, PE27 3LE

Secretary01 February 2016Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Secretary19 March 2014Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, PE27 5JL

Secretary09 October 2015Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, PE27 5JL

Secretary27 October 2014Active
Bridge House, Ramsey Forty Foot, Huntingdon, United Kingdom, PE26 2XW

Secretary12 January 2011Active
Sweet Briar, Thicket Road, Houghton, Huntingdon, United Kingdom, PE28 2BQ

Director28 September 2010Active
Unit 4, Burrel Road, St. Ives, England, PE27 3LE

Director02 October 2017Active
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director19 December 2013Active
Unit 4, Burrel Road, St. Ives, England, PE27 3LE

Director28 September 2010Active

People with Significant Control

Mr Peter Payne
Notified on:06 November 2018
Status:Active
Date of birth:July 1966
Nationality:British
Address:Salisbury House, Station Road, Cambridge, CB1 2LA
Nature of control:
  • Significant influence or control
Mr Dean Harper
Notified on:02 October 2017
Status:Active
Date of birth:October 2017
Nationality:British
Country of residence:England
Address:Unit 4, Burrel Road, St. Ives, England, PE27 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rex Ockenden
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Unit 4, Burrel Road, St. Ives, England, PE27 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Wilson Garside
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Unit 4, Burrel Road, St. Ives, England, PE27 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Salisbury House, Station Road, Cambridge, CB1 2LA
Nature of control:
  • Ownership of shares 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.