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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Cages Way, Melton Park, Woodbridge, IP12 1TE | Director | 29 January 2003 | Active |
7 Cages Way, Melton Park, Woodbridge, IP12 1TE | Director | 29 January 2003 | Active |
66 Old Barrack Road, Woodbridge, IP12 4ER | Secretary | 29 January 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 January 2003 | Active |
30 The Exchange, Mallard House Business Centre, The Street, Little Bealings, Woodbridge, England, IP13 6LT | Director | 24 September 2019 | Active |
21b, The Thoroughfare, Woodbridge, United Kingdom, IP12 1AA | Director | 20 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Officers | Second filing of director appointment with name. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-29 | Capital | Capital allotment shares. | Download |
2018-10-29 | Resolution | Resolution. | Download |
2018-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.