Company Information for CUCKFIELD CAKE SHOP LIMITED
THE CUCKFIELD CAKE SHOP, HIGH, STREET, CUCKFIELD, WEST SUSSEX, RH17 5EN,
|
Company Registration Number
06389856
Private Limited Company
Active |
Company Name | |
---|---|
CUCKFIELD CAKE SHOP LIMITED | |
Legal Registered Office | |
THE CUCKFIELD CAKE SHOP, HIGH STREET, CUCKFIELD WEST SUSSEX RH17 5EN Other companies in RH17 | |
Company Number | 06389856 | |
---|---|---|
Company ID Number | 06389856 | |
Date formed | 2007-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB926205439 |
Last Datalog update: | 2023-11-06 13:55:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON LINDSAY TAYLOR |
||
ROD JOHN CLARKE |
||
ANDREW HORSLEY |
||
GORDON LINDSAY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DONN KNIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADWAY44 LTD | Company Secretary | 2006-11-27 | CURRENT | 2006-08-01 | Active | |
HAYWARDS HEATH TOWN CIC | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
BROADWAY44 LTD | Director | 2006-12-30 | CURRENT | 2006-08-01 | Active | |
BROADWAY44 LTD | Director | 2006-11-27 | CURRENT | 2006-08-01 | Active | |
BROADWAY44 LTD | Director | 2006-08-01 | CURRENT | 2006-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Gordon Lindsay Taylor on 2020-10-07 | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Gordon Lindsay Taylor as a person with significant control on 2020-10-07 | |
CH01 | Director's details changed for Mr Gordon Lindsay Taylor on 2020-10-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GORDON LINDSAY TAYLOR on 2020-10-07 | |
CH01 | Director's details changed for Mr Gordon Lindsay Taylor on 2020-10-01 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 18 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KNIGHT | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 04/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LINDSAY TAYLOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONN KNIGHT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HORSLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROD CLARKE / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KNIGHT / 01/11/2007 | |
88(2) | AD 04/10/07 GBP SI 17@1=17 GBP IC 1/18 | |
225 | CURREXT FROM 31/10/2008 TO 28/02/2009 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2014-02-28 | £ 7,894 |
---|---|---|
Creditors Due After One Year | 2013-02-28 | £ 15,761 |
Creditors Due Within One Year | 2014-02-28 | £ 187,822 |
Creditors Due Within One Year | 2013-02-28 | £ 188,978 |
Provisions For Liabilities Charges | 2014-02-28 | £ 0 |
Provisions For Liabilities Charges | 2013-02-28 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUCKFIELD CAKE SHOP LIMITED
Called Up Share Capital | 2014-02-28 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-02-28 | £ 0 |
Cash Bank In Hand | 2014-02-28 | £ 7,780 |
Cash Bank In Hand | 2013-02-28 | £ 5,899 |
Current Assets | 2014-02-28 | £ 9,780 |
Current Assets | 2013-02-28 | £ 7,899 |
Fixed Assets | 2014-02-28 | £ 166,324 |
Fixed Assets | 2013-02-28 | £ 178,943 |
Stocks Inventory | 2014-02-28 | £ 2,000 |
Stocks Inventory | 2013-02-28 | £ 2,000 |
Tangible Fixed Assets | 2014-02-28 | £ 118,324 |
Tangible Fixed Assets | 2013-02-28 | £ 118,943 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as CUCKFIELD CAKE SHOP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |