This company is commonly known as The Blues Kitchen Limited. The company was founded 15 years ago and was given the registration number 06847642. The firm's registered office is in LEEDS. You can find them at B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 56302 - Public houses and bars.
Name | : | THE BLUES KITCHEN LIMITED |
---|---|---|
Company Number | : | 06847642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 21 June 2010 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 02 July 2018 | Active |
Flat 68 Vanguard House, 70 Martello Street, London, E8 3QQ | Director | 16 March 2009 | Active |
148, Watermans Quay, William Morris Way, London, SW6 2UW | Director | 16 March 2009 | Active |
Mamoumia, Burners Heath, Aldershot Road, Pirbright, Woking, United Kingdom, GU24 0DJ | Director | 16 March 2009 | Active |
Mr. Steven Ian Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Mr. Rizwan Khaleel Shaikh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.