This company is commonly known as Strudel Limited. The company was founded 15 years ago and was given the registration number 06845333. The firm's registered office is in WIDNES. You can find them at Glebe Business Park, Lunts Heath Road, Widnes, Cheshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | STRUDEL LIMITED |
---|---|---|
Company Number | : | 06845333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ | Director | 20 April 2022 | Active |
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ | Director | 13 March 2010 | Active |
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ | Director | 20 April 2022 | Active |
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ | Director | 20 April 2022 | Active |
Peggleswright, Dent, England, LA10 5TF | Director | 13 December 2011 | Active |
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ | Director | 12 March 2009 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 12 March 2009 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Director | 12 March 2009 | Active |
Mr John Redeyoff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Peggleswright, Dent, England, LA10 5TF |
Nature of control | : |
|
Mr Simon Peter Rimmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ |
Nature of control | : |
|
Simon James Connolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Goulden Road, Manchester, United Kingdom, M20 4ZS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Officers | Change person director company with change date. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Resolution | Resolution. | Download |
2022-05-12 | Incorporation | Memorandum articles. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Capital | Capital allotment shares. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.