UKBizDB.co.uk

THE CANDY BAR LIMITED

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

This company is commonly known as The Candy Bar Limited. The company was founded 4 years ago and was given the registration number 12395467. The firm's registered office is in DERBY. You can find them at Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE CANDY BAR LIMITED
Company Number:12395467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2020
End of financial year:29 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire, England, DE22 3LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Seacroft Court, 2 Norman Road, Paignton, England, TQ3 2BE

Director19 October 2023Active
1 Seacroft Court, 2 Norman Road, Paignton, England, TQ3 2BE

Director14 November 2020Active
Studio 5, Rowditch Business Centre, 282 Uttoxeter New Road, Derby, United Kingdom, DE22 3LN

Director09 January 2020Active
Studio 5, Rowditch Business Centre, 282 Uttoxeter New Road, Derby, England, DE22 3LN

Director09 January 2020Active

People with Significant Control

Mr Michael Meakin
Notified on:26 March 2021
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:1 Seacroft Court, 2 Norman Road, Paignton, England, TQ3 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cornshire Limited
Notified on:12 February 2020
Status:Active
Country of residence:England
Address:Studio 5, Rowditch Business Centre, 282 Uttoxeter New Road, Derby, England, DE22 3LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Lorraine Arnold
Notified on:12 February 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Studio 5, Rowditch Business Centre, Derby, United Kingdom, DE22 3LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sea Shell Holdings Limited
Notified on:09 January 2020
Status:Active
Country of residence:England
Address:G.L.O. Accountancy Services, Studio 5, Rowditch Business Centre, Derby, England, DE22 3LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Change account reference date company previous shortened.

Download
2021-11-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Address

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

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-11-16Accounts

Change account reference date company current shortened.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Address

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

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Capital

Capital name of class of shares.

Download
2020-02-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.