K&L Flavours Ltd

General information

Name:

K&L Flavours Limited

Office Address:

25 Athelstan Road CF14 2EN Cardiff

Number: 09035907

Incorporation date: 2014-05-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

K&L Flavours Ltd can be found at Cardiff at 25 Athelstan Road. You can search for the company by referencing its area code - CF14 2EN. K&L Flavours's founding dates back to year 2014. The enterprise is registered under the number 09035907 and their status at the time is active. Its official name switch from Chef's Vapour to K&L Flavours Ltd occurred on 2023-01-10. This business's registered with SIC code 20590 and their NACE code stands for Manufacture of other chemical products n.e.c.. K&L Flavours Limited released its latest accounts for the period that ended on 2022-08-31. The most recent confirmation statement was released on 2023-05-12.

Taking into consideration this enterprise's constant growth, it was imperative to find new executives: Lewis B. and Karl O. who have been supporting each other since May 2014 to exercise independent judgement of the following firm.

  • Previous company's names
  • K&L Flavours Ltd 2023-01-10
  • Chef's Vapour Ltd 2014-05-12

Financial data based on annual reports

Company staff

Lewis B.

Role: Director

Appointed: 12 May 2014

Latest update: 12 December 2023

Karl O.

Role: Director

Appointed: 12 May 2014

Latest update: 12 December 2023

People with significant control

Executives who have control over the firm are as follows: Lewis B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karl O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lewis B.
Notified on 12 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karl O.
Notified on 12 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 24/08/2016
Start Date For Period Covered By Report 1 June 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24/08/2016
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 31 May 2015
Annual Accounts 30 January 2016
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/08/31 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

12 Stadium Close

Post code:

CF11 8TS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 20590 : Manufacture of other chemical products n.e.c.
9
Company Age

Closest Companies - by postcode