This company is commonly known as Thechampionskitchen Ltd. The company was founded 8 years ago and was given the registration number 09959383. The firm's registered office is in YORK. You can find them at The Champions Kitchen - Unit 2a Northminster Business Park, Upper Poppleton, York, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | THECHAMPIONSKITCHEN LTD |
---|---|---|
Company Number | : | 09959383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Champions Kitchen - Unit 2a Northminster Business Park, Upper Poppleton, York, England, YO26 6QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Champions Kitchen - Unit 2a, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU | Director | 19 January 2016 | Active |
Revolution Waves, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU | Director | 01 May 2019 | Active |
Innovation Center, Innovation Way, Heslington, York, England, YO10 5DG | Director | 26 March 2016 | Active |
The Champions Kitchen - Unit 2a, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU | Director | 02 September 2017 | Active |
Innovation Center, Innovation Way, Heslington, York, England, YO10 5DG | Director | 26 March 2016 | Active |
102, Regent Avenue, Harrogate, England, HG1 4BJ | Director | 25 March 2016 | Active |
Innovation Center, Innovation Way, Heslington, York, England, YO10 5DG | Director | 26 March 2016 | Active |
The Heroes Journey Ltd | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2a, Harwood Road, Northminster Business Park, York, England, YO26 6QU |
Nature of control | : |
|
Mr Charlie Simpson-Daniel | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Champions Kitchen - Unit 2a, Northminster Business Park, York, England, YO26 6QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Incorporation | Memorandum articles. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-10-03 | Capital | Capital name of class of shares. | Download |
2022-10-03 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Resolution | Resolution. | Download |
2019-09-09 | Resolution | Resolution. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.