UKBizDB.co.uk

PREP KITCHEN HUDDERSFIELD LIMITED

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

This company is commonly known as Prep Kitchen Huddersfield Limited. The company was founded 7 years ago and was given the registration number 10333558. The firm's registered office is in HUDDERSFIELD. You can find them at 23 Southgate, , Huddersfield, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PREP KITCHEN HUDDERSFIELD LIMITED
Company Number:10333558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:23 Southgate, Huddersfield, United Kingdom, HD1 1QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Southgate, Huddersfield, United Kingdom, HD1 1QZ

Director27 September 2020Active
5, The Muirlands, Huddersfield, United Kingdom, HD2 1PN

Director17 August 2016Active
23, Southgate, Huddersfield, United Kingdom, HD1 1QZ

Director27 September 2019Active
23, Southgate, Huddersfield, United Kingdom, HD1 1QZ

Director08 November 2021Active
42, High Lane, Hall Bower, Huddersfield, United Kingdom, HD4 6RJ

Director17 August 2016Active
331, Blackmoorfoot Road, Huddersfield, England, HD4 5RA

Director03 July 2017Active
33, Briarfield Gardens, Huddersfield, United Kingdom, HD5 9JN

Director17 August 2016Active

People with Significant Control

Ms Sarah Elizabeth Hutton
Notified on:26 August 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:23, Southgate, Huddersfield, United Kingdom, HD1 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley James Craven
Notified on:26 August 2021
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:23, Southgate, Huddersfield, United Kingdom, HD1 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Hufton
Notified on:03 July 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:5, The Muirlands, Huddersfield, England, HD2 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Shane Bamforth
Notified on:13 February 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:42, High Lane, Huddersfield, England, HD4 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Hufton
Notified on:17 August 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:23, Southgate, Huddersfield, United Kingdom, HD1 1QZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Change person director company with change date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-06-29Accounts

Accounts amended with accounts type micro entity.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Accounts

Change account reference date company previous extended.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.