UKBizDB.co.uk

THE NUT HOUSE LIMITED

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

This company is commonly known as The Nut House Limited. The company was founded 33 years ago and was given the registration number 02609851. The firm's registered office is in . You can find them at Unit D 17 Towcester Road, London, , . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:THE NUT HOUSE LIMITED
Company Number:02609851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1991
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Unit D 17 Towcester Road, London, E3 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Popes Head Court Offices, Peter Lane, York, YO1 8SU

Secretary26 June 1995Active
28, Ardmore Lane, Buckhurst Hill, United Kingdom, IG9 5SA

Director13 May 1991Active
Popes Head Court Offices, Peter Lane, York, YO1 8SU

Director05 March 2001Active
11 Royal Victor Place, Old Ford Road, London, E3 5SS

Secretary13 May 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary13 May 1991Active
190 Selwyn Avenue, Highams Park Chingford, London, E4 9NE

Secretary27 May 1993Active
13 Middleton Road, Hackney, London, E8 4BL

Director13 May 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director13 May 1991Active

People with Significant Control

Dr Gordon Daniel Cumming
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Popes Head Court Offices, Peter Lane, York, YO1 8SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Phillip Jules Benattar
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Popes Head Court Offices, Peter Lane, York, YO1 8SU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Address

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

Download
2022-08-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-24Resolution

Resolution.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Incorporation

Memorandum articles.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-29Capital

Capital allotment shares.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.