Anthony Valentine Cuisine Limited

General information

Name:

Anthony Valentine Cuisine Ltd

Office Address:

49 High Street CM0 8AG Burnham-on-crouch

Number: 06176626

Incorporation date: 2007-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anthony Valentine Cuisine Limited with reg. no. 06176626 has been a part of the business world for seventeen years. This particular Private Limited Company is located at 49 High Street, , Burnham-on-crouch and its postal code is CM0 8AG. The enterprise's Standard Industrial Classification Code is 56290 which stands for Other food services. The firm's latest accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-03-21.

In order to satisfy their customer base, the firm is consistently supervised by a unit of two directors who are Anthony V. and Theresa V.. Their outstanding services have been of critical use to the following firm since March 2007.

Executives who have control over the firm are as follows: Anthony V. owns over 1/2 to 3/4 of company shares . Theresa V. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Anthony V.

Role: Director

Appointed: 21 March 2007

Latest update: 14 February 2024

Theresa V.

Role: Director

Appointed: 21 March 2007

Latest update: 14 February 2024

People with significant control

Anthony V.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Theresa V.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 September 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024/03/21 (CS01)
filed on: 3rd, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Wantz Cottage Crows Lane Woodham Ferrers

Post code:

CM3 8RR

City / Town:

Chelmsford

HQ address,
2013

Address:

Wantz Cottage Crows Lane Woodham Ferrers

Post code:

CM3 8RR

City / Town:

Chelmsford

HQ address,
2014

Address:

Wantz Cottage Crows Lane Woodham Ferrers

Post code:

CM3 8RR

City / Town:

Chelmsford

HQ address,
2015

Address:

Wantz Cottage Crows Lane Woodham Ferrers

Post code:

CM3 8RR

City / Town:

Chelmsford

Accountant/Auditor,
2014 - 2015

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Accountant/Auditor,
2012 - 2013

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
17
Company Age

Similar companies nearby

Closest companies