UKBizDB.co.uk

THE AVONFIELD KITCHEN LTD

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

This company is commonly known as The Avonfield Kitchen Ltd. The company was founded 6 years ago and was given the registration number 11360922. The firm's registered office is in TROWBRIDGE. You can find them at 4a Marshmead, Hilperton, Trowbridge, Wiltshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:THE AVONFIELD KITCHEN LTD
Company Number:11360922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:4a Marshmead, Hilperton, Trowbridge, Wiltshire, United Kingdom, BA14 7SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Marshmead, Hilperton, Trowbridge, United Kingdom, BA14 7SE

Director01 December 2020Active
4a, Marshmead, Hilperton, Trowbridge, United Kingdom, BA14 7SE

Director14 May 2018Active
4a, Marshmead, Hilperton, Trowbridge, United Kingdom, BA14 7SE

Director09 July 2018Active
126, Trowbridge Road, Bradford-On-Avon, United Kingdom, BA15 1EW

Director14 May 2018Active

People with Significant Control

Jacob Holden Beck
Notified on:01 December 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:4a, Marshmead, Trowbridge, United Kingdom, BA14 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacob Holden Beck
Notified on:09 July 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:4a, Marshmead, Trowbridge, United Kingdom, BA14 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Tempest Hepenstall Brown
Notified on:14 May 2018
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:126, Trowbridge Road, Bradford-On-Avon, United Kingdom, BA15 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rebecca Jane Beck
Notified on:14 May 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:4a, Marshmead, Trowbridge, United Kingdom, BA14 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Persons with significant control

Second filing notification of a person with significant control.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-05Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Change account reference date company current shortened.

Download
2019-01-01Officers

Change person director company with change date.

Download
2019-01-01Officers

Change person director company with change date.

Download
2019-01-01Persons with significant control

Change to a person with significant control.

Download
2019-01-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.