Chefs Collection Limited

General information

Name:

Chefs Collection Ltd

Office Address:

Unit 3 Vulcan Road North Norwich NR6 6AQ Norfolk

Number: 10103366

Incorporation date: 2016-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chefs Collection Limited can be contacted at Norfolk at Unit 3 Vulcan Road North. You can find the firm by the post code - NR6 6AQ. Chefs Collection's launching dates back to 2016. This enterprise is registered under the number 10103366 and its last known status is active. This enterprise's declared SIC number is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. 30th April 2022 is the last time the accounts were filed.

In order to satisfy the customer base, the limited company is permanently being controlled by a unit of three directors who are Robert J., James M. and James M.. Their mutual commitment has been of extreme importance to this limited company since April 2016. Moreover, the director's tasks are often aided with by a secretary - James M., who was chosen by this limited company in 2016.

Financial data based on annual reports

Company staff

Robert J.

Role: Director

Appointed: 05 April 2016

Latest update: 12 March 2024

James M.

Role: Director

Appointed: 05 April 2016

Latest update: 12 March 2024

James M.

Role: Director

Appointed: 05 April 2016

Latest update: 12 March 2024

James M.

Role: Secretary

Appointed: 05 April 2016

Latest update: 12 March 2024

People with significant control

Executives who control this firm include: Margaret M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Margaret M.
Notified on 10 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 6 April 2016
Ceased on 10 April 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 2016-04-05
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 4th January 2024 (CS01)
filed on: 4th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Closest Companies - by postcode