UKBizDB.co.uk

STRUDEL LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director20 April 2022Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director13 March 2010Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director20 April 2022Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director20 April 2022Active
Peggleswright, Dent, England, LA10 5TF

Director13 December 2011Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director12 March 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary12 March 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director12 March 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Accounts

Change account reference date company previous shortened.

Download
2023-07-26Accounts

Change account reference date company previous shortened.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Capital

Capital allotment shares.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.