UKBizDB.co.uk

THE VILLAGE BAKERY (NUTRITION) LIMITED

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

This company is commonly known as The Village Bakery (nutrition) Limited. The company was founded 16 years ago and was given the registration number 06366023. The firm's registered office is in CHESTER. You can find them at C/o Dtm Legal Llp, Archway House, Station Road, Chester, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:THE VILLAGE BAKERY (NUTRITION) LIMITED
Company Number:06366023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:C/o Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director29 January 2024Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director10 September 2007Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director10 September 2007Active
25 Grosvenor Road, Wrexham, LL11 1BT

Secretary22 October 2007Active
Maes-Y-Groes, Overton Road, Bangor On Dee, LL13 0DA

Secretary10 September 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary10 September 2007Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director10 September 2007Active
25 Grosvenor Road, Wrexham, LL11 1BT

Director10 August 2009Active
25 Grosvenor Road, Wrexham, LL11 1BT

Director10 August 2009Active
25 Grosvenor Road, Wrexham, LL11 1BT

Director10 August 2009Active
25 Grosvenor Road, Wrexham, LL11 1BT

Director10 September 2007Active
25 Grosvenor Road, Wrexham, LL11 1BT

Director10 August 2009Active
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR

Director25 May 2022Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director10 September 2007Active

People with Significant Control

Village Bakery (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Grosvenor Road, Wrexham, United Kingdom, LL11 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-27Other

Legacy.

Download
2023-07-07Accounts

Legacy.

Download
2023-07-07Other

Legacy.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2021-10-07Auditors

Auditors resignation company.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Change account reference date company current shortened.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Change account reference date company previous extended.

Download
2021-01-22Capital

Capital alter shares redemption statement of capital.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Address

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

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.