UKBizDB.co.uk

THE CHOCOLATE CAFE UK LTD

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

This company is commonly known as The Chocolate Cafe Uk Ltd. The company was founded 16 years ago and was given the registration number 06499371. The firm's registered office is in BURY. You can find them at 8-10 Bolton Street, Ramsbottom, Bury, Lancashire. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:THE CHOCOLATE CAFE UK LTD
Company Number:06499371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2008
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:8-10 Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford House, 60 Chorley New Road, Bolton, England, BL1 4DA

Director01 August 2019Active
8-10, Bolton Street, Ramsbottom, Bury, BL0 9HX

Secretary11 February 2008Active
8-10, Bolton Street, Ramsbottom, Bury, United Kingdom, BL0 9HX

Secretary01 October 2017Active
8-10, Bolton Street, Ramsbottom, Bury, England, BL0 9HX

Director24 August 2017Active
8-10, Bolton Street, Ramsbottom, Bury, BL0 9HX

Director11 February 2008Active
8-10, Bolton Street, Ramsbottom, Bury, BL0 9HX

Director11 February 2008Active
8-10, Bolton Street, Ramsbottom, Bury, BL0 9HX

Director18 May 2009Active
8-10, Bolton Street, Ramsbottom, Bury, England, BL0 9HX

Director24 August 2017Active

People with Significant Control

Mr Philip John Leonard Hargreaves
Notified on:02 August 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Bedford House, 60 Chorley New Road, Bolton, England, BL1 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Paula Louise Spence
Notified on:31 August 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:8-10, Bolton Street, Bury, United Kingdom, BL0 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Josette Lorraine Maddern
Notified on:31 August 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:8-10, Bolton Street, Bury, United Kingdom, BL0 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Morris
Notified on:11 February 2017
Status:Active
Date of birth:January 1973
Nationality:British
Address:8-10, Bolton Street, Bury, BL0 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Morris
Notified on:11 February 2017
Status:Active
Date of birth:October 1976
Nationality:British
Address:8-10, Bolton Street, Bury, BL0 9HX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

Liquidation disclaimer notice.

Download
2023-08-23Address

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

Download
2023-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-23Resolution

Resolution.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Address

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

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Termination secretary company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.