UKBizDB.co.uk

THE MENU PARTNERSHIP LIMITED

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

This company is commonly known as The Menu Partnership Limited. The company was founded 4 years ago and was given the registration number 12696009. The firm's registered office is in BICESTER. You can find them at The Shed, Charbridge Lane, Bicester, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:THE MENU PARTNERSHIP LIMITED
Company Number:12696009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46320 - Wholesale of meat and meat products
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:The Shed, Charbridge Lane, Bicester, United Kingdom, OX26 4SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shed, Charbridge Lane, Bicester, United Kingdom, OX26 4SS

Director08 September 2020Active
The Shed, Charbridge Lane, Bicester, United Kingdom, OX26 4SS

Director24 June 2020Active
The Shed, Charbridge Lane, Bicester, United Kingdom, OX26 4SS

Director01 April 2021Active
The Shed, Charbridge Lane, Bicester, United Kingdom, OX26 4SS

Director24 June 2020Active
The Shed, Charbridge Lane, Bicester, United Kingdom, OX26 4SS

Director01 July 2020Active

People with Significant Control

Mr Nigel John Harris
Notified on:24 June 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:The Shed, Charbridge Lane, Bicester, United Kingdom, OX26 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Michael Tanner
Notified on:24 June 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 2, Charbridge Lane, Bicester, England, OX26 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type group.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type group.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Change of name

Change of name notice.

Download
2020-11-23Address

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

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-07-04Officers

Appoint person director company with name date.

Download
2020-06-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.