This company is commonly known as The Village Bakery (wrexham) Limited. The company was founded 13 years ago and was given the registration number 07279733. 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.
Name | : | THE VILLAGE BAKERY (WREXHAM) LIMITED |
---|---|---|
Company Number | : | 07279733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 20 June 2023 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 29 January 2024 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 10 June 2010 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 10 June 2010 | Active |
The Village Bakery (Wrexham) Limited, Coed Aben Road, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UH | Director | 06 July 2015 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 10 June 2010 | Active |
Oaklands 2, Sontley Road, Wrexham, LL13 7EW | Director | 10 June 2010 | Active |
C/O Dtm Legal Llp, Archway House, Station Road, Chester, England, CH1 3DR | Director | 25 May 2022 | Active |
25 Grosvenor Road, Wrexham, Wales, LL11 1BT | Director | 14 August 2014 | Active |
25 Grosvenor Road, Wrexham, United Kingdom, LL11 1BT | Director | 10 August 2018 | Active |
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA | Director | 10 June 2010 | Active |
Erlas Black Wood No 2 Limited | ||
Notified on | : | 21 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Archway House, Station Road, Chester, England, CH1 3DR |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Incorporation | Memorandum articles. | Download |
2023-02-21 | Resolution | Resolution. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Auditors | Auditors resignation company. | Download |
2021-08-12 | Accounts | Change account reference date company current shortened. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Change account reference date company previous extended. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.