Cafe At Twenty Three Limited

General information

Name:

Cafe At Twenty Three Ltd

Office Address:

Redheugh House Thornaby Place TS17 6SG Teesdale South

Number: 09173276

Incorporation date: 2014-08-13

Dissolution date: 2022-11-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Cafe At Twenty Three was founded on 2014/08/13 as a private limited company. The firm head office was located in Teesdale South on Redheugh House, Thornaby Place. The address post code is TS17 6SG. The office registration number for Cafe At Twenty Three Limited was 09173276. Cafe At Twenty Three Limited had been in business for eight years up until 2022/11/16.

Julie V. was this particular firm's director, appointed in 2019 in February.

Grace V. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julie V.

Role: Director

Appointed: 15 February 2019

Latest update: 28 September 2022

People with significant control

Grace V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 15 August 2021
Confirmation statement last made up date 01 August 2020
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 13 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Kensington House 3 Kensington Bishop Auckland

Post code:

DL14 6HX

HQ address,
2016

Address:

Kensington House 3 Kensington Bishop Auckland

Post code:

DL14 6HX

Accountant/Auditor,
2015 - 2016

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 2 £ 1 435.00
2015-01-23 23/01/2015_238 £ 720.00 Hospitality
2015-05-06 06/05/2015_178 £ 715.00 Food And Drink Supplies
2014 Middlesbrough Council 2 £ 1 053.50
2014-11-24 24/11/2014_1343 £ 546.00 Food And Drink Supplies
2014-11-25 25/11/2014_12 £ 507.50 Food And Drink Supplies

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
8
Company Age

Closest Companies - by postcode