This company is commonly known as Terrington Bakery Ltd. The company was founded 18 years ago and was given the registration number 05593933. The firm's registered office is in KING'S LYNN. You can find them at 74 Marshland Street, Terrington St. Clement, King's Lynn, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | TERRINGTON BAKERY LTD |
---|---|---|
Company Number | : | 05593933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Marshland Street, Terrington St. Clement, King's Lynn, England, PE34 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26a, Marshland Street, Terrington St. Clement, King's Lynn, England, PE34 4NE | Director | 01 February 2020 | Active |
Glenroyd, Lynn Road Walpole Highway, Wisbech, PE14 7QA | Secretary | 17 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 October 2005 | Active |
74, Marshland Street, Terrington St. Clement, King's Lynn, England, PE34 4NE | Director | 21 April 2021 | Active |
Glenroyd, Lynn Road Walpole Highway, Wisbech, PE14 7QA | Director | 18 May 2007 | Active |
86, Hall Lane, West Winch, King's Lynn, England, PE33 0QF | Director | 17 October 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 October 2005 | Active |
Mr Brian John Beck | ||
Notified on | : | 29 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26a, Marshland Street, King's Lynn, England, PE34 4NE |
Nature of control | : |
|
Mr Stephen Andrew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Marshland Street, King's Lynn, England, PE34 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Change person director company with change date. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-29 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-02 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Resolution | Resolution. | Download |
2018-12-09 | Officers | Change person director company with change date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.