This company is commonly known as The Vintage Cupcake Kitchen Ltd. The company was founded 14 years ago and was given the registration number 07120378. The firm's registered office is in OLDHAM. You can find them at 41 High Street, Uppermill, Oldham, Greater Manchester. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | THE VINTAGE CUPCAKE KITCHEN LTD |
---|---|---|
Company Number | : | 07120378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2010 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 High Street, Uppermill, Oldham, Greater Manchester, England, OL3 6HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, High Street, Uppermill, Oldham, England, OL3 6HS | Director | 09 December 2015 | Active |
78, Wellhouse Green, Golcar, Huddersfield, England, HD7 4ET | Director | 08 January 2010 | Active |
41, High Street, Uppermill, Oldham, England, OL3 6HS | Director | 08 January 2010 | Active |
Miss Beth Blackmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, High Street, Oldham, England, OL3 6HS |
Nature of control | : |
|
Miss Hannah Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, High Street, Oldham, England, OL3 6HS |
Nature of control | : |
|
Ms Felicity Alice Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39, High Street, Oldham, England, OL3 6HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-22 | Officers | Change person director company with change date. | Download |
2017-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-22 | Officers | Change person director company with change date. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.