Warning: file_put_contents(c/cfad66e3c50c80244a4e27f5b2c40d04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Simply Desserts Ltd, GL17 0DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPLY DESSERTS LTD

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

This company is commonly known as Simply Desserts Ltd. The company was founded 8 years ago and was given the registration number 09626645. The firm's registered office is in MITCHELDEAN. You can find them at Building 3, Vantage Point Business Village, Mitcheldean, Glos. This company's SIC code is 56290 - Other food services.

Company Information

Name:SIMPLY DESSERTS LTD
Company Number:09626645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Building 3, Vantage Point Business Village, Mitcheldean, Glos, United Kingdom, GL17 0DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Chestnut Avenue, Wembley, United Kingdom, HA0 2LU

Director15 August 2022Active
Building 3, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD

Director01 June 2021Active
Red Hart Inn, Blaisdon, Longhope, United Kingdom, GL17 0AH

Director06 June 2015Active
Red Hart Inn, Blaisdon, Longhope, United Kingdom, GL17 0AH

Director06 June 2015Active

People with Significant Control

Mr Hardip Singh
Notified on:15 August 2022
Status:Active
Date of birth:March 1979
Nationality:Indian
Country of residence:United Kingdom
Address:3, Chestnut Avenue, Wembley, United Kingdom, HA0 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rakesh Kaushik
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:The Red Hart Inn, Blaisdon, Longhope, United Kingdom, GL17 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sharon Angela Hookings
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:The Red Hart Inn, Blaisdon, Longhope, United Kingdom, GL17 0AH
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 (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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Address

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

Download
2022-08-22Change of name

Certificate change of name company.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2019-06-28Accounts

Change account reference date company current extended.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.