UKBizDB.co.uk

SANDWICH DE WITNEY LIMITED

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

This company is commonly known as Sandwich De Witney Limited. The company was founded 21 years ago and was given the registration number 04584951. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:SANDWICH DE WITNEY LIMITED
Company Number:04584951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Woodford Mill, Witney, OX28 5DE

Secretary08 November 2002Active
5, Woodford Mill, Mill Street, Witney, England, OX28 6DE

Director08 November 2002Active
5, Woodford Mill, Mill Street, Witney, England, OX28 6DE

Director08 November 2002Active
5, Woodford Mill, Mill Street, Witney, England, OX28 6DE

Director01 March 2018Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 November 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 November 2002Active

People with Significant Control

Mr Koon Hung Mo
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:5, Woodford Mill, Witney, England, OX28 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mei Ling Mo
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:5, Woodford Mill, Witney, England, OX28 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Address

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

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Address

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

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Officers

Change person secretary company with change date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.