UKBizDB.co.uk

STYLE CAFE LIMITED

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

This company is commonly known as Style Cafe Limited. The company was founded 106 years ago and was given the registration number 00150236. The firm's registered office is in LANCASHIRE. You can find them at Vivary Mill, Vivary Way, Colne, Lancashire, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:STYLE CAFE LIMITED
Company Number:00150236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1918
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Vivary Mill, Vivary Way, Colne, Lancashire, BB8 9NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 15, Business First Centre, Empire Way, Burnley, England, BB12 6HH

Corporate Secretary01 March 2019Active
Vivary Mill, Vivary Way, Colne, Lancashire, BB8 9NW

Director17 November 1997Active
164 Keighley Road, Colne, BB8 0PJ

Secretary01 April 2001Active
18 Trows Lane, Castleton, Rochdale, OL11 2UD

Secretary-Active
Roundhill Farm, Roundhill Road, Haslingden, BB4 5TU

Secretary01 July 2002Active
Sycamores, Ball Grove Drive, Colne, England, BB8 7HY

Secretary23 May 2011Active
West Springfield, Castle Road, Colne, BB8 7EA

Secretary02 March 2004Active
Spenhead Farm, Earby Road, Colne, BB8 7EA

Secretary18 November 1997Active
20 Stone Edge Road, Barrowford Nelson, BB9 6BB

Secretary17 September 2007Active
West Springfield Castle Road, Colne, BB8 7EA

Director17 November 1997Active
7 Beggarmans Lane, Knutsford, WA16 9BE

Director28 April 1996Active
21 Cornwall Rd, Ampthill, MK45 2PY

Director30 May 1996Active
7 Beggarmans Lane, Knutsford, WA16 9BE

Director-Active

People with Significant Control

Mr Roger Allan Heap
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:C/O Thurstons Accountancy Ltd, Suite 207, Burnley, England, BB12 6HH
Nature of control:
  • Significant influence or control

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
2024-02-22Officers

Change person director company with change date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-12Officers

Change corporate secretary company with change date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Change corporate secretary company with change date.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Appoint corporate secretary company with name date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.