UKBizDB.co.uk

WENZELS THE BAKERS LIMITED

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

This company is commonly known as Wenzels The Bakers Limited. The company was founded 17 years ago and was given the registration number 06080714. The firm's registered office is in LONDON. You can find them at C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:WENZELS THE BAKERS LIMITED
Company Number:06080714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director23 March 2022Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director01 February 2021Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director01 April 2019Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director01 February 2021Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director01 February 2021Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director01 April 2019Active
Sunley House, Old's Approach, Northwood, Watford, United Kingdom, WD18 9TB

Director02 February 2007Active
Sunley House, Old's Approach, Northwood, Watford, United Kingdom, WD18 9TB

Director03 June 2013Active
Flat 24, Jfk House Royal Connaught Drive, Bushey, United Kingdom, WD23 2RA

Secretary02 February 2007Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director01 April 2019Active
1 Kelvin Crescent, Harrow Weald, HA3 6DP

Director02 February 2007Active
4 Heathfield Close, Oxhey, Watford, WD19 4NQ

Director02 February 2007Active
1 Kelvin Crescent, Harrow Weald, HA3 6DP

Director02 February 2007Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director01 April 2019Active

People with Significant Control

Mr Peter Wenzel
Notified on:30 June 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Sunley House, Old's Approach, Watford, United Kingdom, WD18 9TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Miscellaneous

Legacy.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-14Address

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

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.