UKBizDB.co.uk

THE CAKE SHOP (WOODBRIDGE) LIMITED

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

This company is commonly known as The Cake Shop (woodbridge) Limited. The company was founded 21 years ago and was given the registration number 04651167. The firm's registered office is in LOUGHBOROUGH. You can find them at 11 The Office Village, North Road, Loughborough, Leicestershire. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:THE CAKE SHOP (WOODBRIDGE) LIMITED
Company Number:04651167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2003
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:11 The Office Village, North Road, Loughborough, Leicestershire, United Kingdom, LE11 1QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Cages Way, Melton Park, Woodbridge, IP12 1TE

Director29 January 2003Active
7 Cages Way, Melton Park, Woodbridge, IP12 1TE

Director29 January 2003Active
66 Old Barrack Road, Woodbridge, IP12 4ER

Secretary29 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 January 2003Active
30 The Exchange, Mallard House Business Centre, The Street, Little Bealings, Woodbridge, England, IP13 6LT

Director24 September 2019Active
21b, The Thoroughfare, Woodbridge, United Kingdom, IP12 1AA

Director20 August 2013Active

People with Significant Control

Mr David Edward Wright
Notified on:01 April 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:30 The Exchange, Mallard House Business Centre, The Street, Woodbridge, England, IP13 6LT
Nature of control:
  • Significant influence or control
Christine Ann Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:7, Cages Way, Woodbridge, England, IP12 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Noel Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:7, Cages Way, Woodbridge, England, IP12 1TE
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 (8 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
2023-06-25Gazette

Gazette dissolved liquidation.

Download
2023-03-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-29Address

Change registered office address company with date old address new address.

Download
2022-03-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-29Resolution

Resolution.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Address

Change registered office address company with date old address new address.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Second filing of director appointment with name.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Capital

Capital allotment shares.

Download
2018-10-29Resolution

Resolution.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.