UKBizDB.co.uk

THE CHIMNEY CAKE COMPANY LIMITED

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

This company is commonly known as The Chimney Cake Company Limited. The company was founded 10 years ago and was given the registration number 09045068. The firm's registered office is in ST. NEOTS. You can find them at Sanford House Skipper Way, Little Paxton, St. Neots, . This company's SIC code is 56290 - Other food services.

Company Information

Name:THE CHIMNEY CAKE COMPANY LIMITED
Company Number:09045068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:16 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Sanford House Skipper Way, Little Paxton, St. Neots, England, PE19 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 61 Amhurst Road, London, England, E8 1LL

Director01 January 2023Active
Sanford House, Skipper Way, Little Paxton, St. Neots, England, PE19 6LT

Secretary16 April 2016Active
34, Guillemot Close, Stowmarket, England, IP14 5GJ

Corporate Secretary16 May 2015Active
Capital House, 61 Amhurst Road, London, England, E8 1LL

Director16 May 2014Active
15, Brambling Close, Stowmarket, IP14 5UN

Director13 October 2015Active
15, Brambling Close, Stowmarket, United Kingdom, IP14 5UN

Director16 May 2014Active

People with Significant Control

Mr Kristoff Erik Vlaus
Notified on:01 January 2023
Status:Active
Date of birth:December 1980
Nationality:Norwegian
Country of residence:England
Address:Capital House, 61 Amhurst Road, London, England, E8 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ionut Catalin Salitra
Notified on:20 March 2022
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Capital House, 61 Amhurst Road, London, England, E8 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gheorghe Salitra
Notified on:01 November 2021
Status:Active
Date of birth:November 1952
Nationality:Romanian
Country of residence:England
Address:Capital House, 61 Amhurst Road, London, England, E8 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ionut Catalin Salitra
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Sanford House, Skipper Way, St. Neots, England, PE19 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Radu Vasile Sigheti
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:Romanian
Country of residence:England
Address:Sanford House, Skipper Way, St. Neots, England, PE19 6LT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-03-21Address

Change sail address company with old address new address.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Address

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

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Address

Change sail address company with old address new address.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Address

Move registers to registered office company with new address.

Download
2021-05-29Address

Move registers to registered office company with new address.

Download
2021-05-29Address

Move registers to registered office company with new address.

Download
2021-05-29Officers

Termination secretary company with name termination date.

Download
2021-05-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.