UKBizDB.co.uk

PERFECTLY EDIBLE UK CIC

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

This company is commonly known as Perfectly Edible Uk Cic. The company was founded 9 years ago and was given the registration number 09400138. The firm's registered office is in LEICESTER. You can find them at The West End Neighbourhood Centre, Andrewes Street, Leicester, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PERFECTLY EDIBLE UK CIC
Company Number:09400138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:The West End Neighbourhood Centre, Andrewes Street, Leicester, England, LE3 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The West End Neighbourhood Centre, Andrewes Street, Leicester, England, LE3 5PA

Director13 August 2019Active
61, Bridge Street, Kington, England, HR5 3DJ

Director11 January 2021Active
Lcil, West End Neighbourhood Centre, Andrewes Street, Leicester, United Kingdom, LE3 5PA

Director01 May 2017Active
19 Autumn Road, Autumn Road, Leicester, England, LE2 9GL

Director02 June 2016Active
Lcil, Andrewes Street, Leicester, England, LE3 5PA

Director07 June 2020Active
Lcil, West End Neighbourhood Centre, Andrewes Street, Leicester, United Kingdom, LE3 5PA

Director21 January 2015Active
The West End Neighbourhood Centre, Andrewes Street, Leicester, England, LE3 5PA

Director05 January 2019Active
46, Warren Lane, Leicester Forest East, Leicester, England, LE3 3LW

Director31 December 2017Active
20, Wicklow Drive, Leicester, England, LE5 4RB

Director04 January 2019Active
Lcil, West End Neighbourhood Centre, Andrewes Street, Leicester, United Kingdom, LE3 5PA

Director05 January 2019Active
54, Kipling Drive, Enderby, Leicester, England, LE19 4QQ

Director23 November 2015Active
359, Fosse Road North, Leicester, England, LE3 5RT

Director02 June 2016Active
10, Mountbatten Way, Lutterworth, England, LE17 4YD

Director21 January 2015Active

People with Significant Control

Ms Yvette Serena De Sylva
Notified on:11 January 2021
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Right to appoint and remove directors
Miss Gemma Louise Orton
Notified on:04 January 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:20, Wicklow Drive, Leicester, England, LE5 4RB
Nature of control:
  • Significant influence or control
Mr Bobby James Hawkins
Notified on:21 January 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Lcil, West End Neighbourhood Centre, Andrewes Street, Leicester, United Kingdom, LE3 5PA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts amended with accounts type micro entity.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

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

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Address

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

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.