Czech Choc Ltd

General information

Name:

Czech Choc Limited

Office Address:

The Greenhouse 106-108 Ashbourne Road DE22 3AG Derby

Number: 03868482

Incorporation date: 1999-10-29

Dissolution date: 2019-11-19

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Derby under the following Company Registration No.: 03868482. This company was established in the year 1999. The headquarters of the company was situated at The Greenhouse 106-108 Ashbourne Road. The post code for this address is DE22 3AG. This business was officially closed on 2019-11-19, which means it had been in business for twenty years. The firm official name switch from Loujem to Czech Choc Ltd occurred on 2006-05-17.

Jeremy G. was the firm's managing director, assigned to lead the company in 1999 in October.

Jeremy G. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Czech Choc Ltd 2006-05-17
  • Loujem Limited 1999-10-29

Financial data based on annual reports

Company staff

Rachel O.

Role: Secretary

Appointed: 23 November 2001

Latest update: 15 February 2023

Jeremy G.

Role: Director

Appointed: 29 October 1999

Latest update: 15 February 2023

People with significant control

Jeremy G.
Notified on 28 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 12 November 2019
Confirmation statement last made up date 29 October 2018
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 18 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 18 December 2015
Annual Accounts 28 December 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 December 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 30 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 January 2013
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018 (AA)
filed on: 26th, February 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
20
Company Age

Similar companies nearby

Closest companies