This company is commonly known as Secret Ingredient Limited. The company was founded 17 years ago and was given the registration number 05958749. The firm's registered office is in HINCKLEY. You can find them at 5 Station Road, , Hinckley, Leicestershire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | SECRET INGREDIENT LIMITED |
---|---|---|
Company Number | : | 05958749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Station Road, Hinckley, Leicestershire, England, LE10 1AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Secretary | 03 December 2007 | Active |
The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX | Director | 06 October 2006 | Active |
35 Blackwell Hill, West Hunsbury, Northampton, NN4 9YB | Secretary | 06 October 2006 | Active |
270a Battersea Park Road, London, SW11 3BS | Director | 16 April 2007 | Active |
Mr Geoffrey Paul Arrowsmith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-24 | Resolution | Resolution. | Download |
2020-12-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-20 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Officers | Change person secretary company with change date. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.