Culinary Concepts (london) Limited

General information

Name:

Culinary Concepts (london) Ltd

Office Address:

Lodge Farm, Hook Road North Warnborough RG29 1HA Hook

Number: 05006747

Incorporation date: 2004-01-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • trade@culinaryconcepts.co.uk

Websites

www.culinaryconcepts.co.uk
www.culinaryconceptslondon.com
www.culinaryconceptslondon.co.uk

Description

Data updated on:

Culinary Concepts (london) Limited can be contacted at Hook at Lodge Farm, Hook Road. Anyone can look up this business by its area code - RG29 1HA. Culinary Concepts (london)'s founding dates back to year 2004. The company is registered under the number 05006747 and their official state is active. This firm's principal business activity number is 47910 meaning Retail sale via mail order houses or via Internet. Culinary Concepts (london) Ltd filed its account information for the financial period up to 2023-01-31. Its latest annual confirmation statement was submitted on 2023-01-06.

Culinary Concepts (london ) Ltd is a small-sized vehicle operator with the licence number OH1090516. The firm has one transport operating centre in the country. In their subsidiary in Farnham on Clare Park Farm, 3 machines are available.

In order to satisfy the client base, the following business is constantly directed by a body of two directors who are Katherine J. and James D.. Their work been of pivotal use to this specific business since September 2004.

Financial data based on annual reports

Company staff

Katherine J.

Role: Director

Appointed: 20 September 2004

Latest update: 10 February 2024

Katherine J.

Role: Secretary

Appointed: 20 September 2004

Latest update: 10 February 2024

James D.

Role: Director

Appointed: 13 January 2004

Latest update: 10 February 2024

People with significant control

Executives with significant control over the firm are: Katherine J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Katherine J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 3 October 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 25 September 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 October 2013

Company Vehicle Operator Data

Unit 7

Address

Clare Park Farm , Crondall Lane

City

Farnham

Postal code

GU10 5DT

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Wed, 8th Dec 2021 director's details were changed (CH01)
filed on: 8th, December 2021
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

73 High Street

Post code:

GU11 1BY

City / Town:

Aldershot

HQ address,
2014

Address:

C/o Radford & Sergeant Building 3 Watchmoor Park

Post code:

GU15 3YL

City / Town:

Camberley

HQ address,
2015

Address:

C/o Radford & Sergeant Building 3 Watchmoor Park

Post code:

GU15 3YL

City / Town:

Camberley

HQ address,
2016

Address:

C/o Radford & Sergeant Building 3 Watchmoor Park

Post code:

GU15 3YL

City / Town:

Camberley

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 46470 : Wholesale of furniture, carpets and lighting equipment
20
Company Age

Similar companies nearby

Closest companies