General information

Name:

Montezuma's Ltd

Office Address:

11th Floor, Landmark St Peters Square 1 Oxford Street M1 4PB Manchester

Number: 03426319

Incorporation date: 1997-08-29

End of financial year: 31 May

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Montezuma's came into being in 1997 as a company enlisted under no 03426319, located at M1 4PB Manchester at 11th Floor, Landmark St Peters Square. The firm has been in business for twenty seven years and its last known state is in administration. The firm has a history in business name changing. Previously it had three different names. Up to 2002 it was prospering as Montezuma's Chocolates (brighton) and up to that point its registered company name was Montezuma's Chocolates. This company's declared SIC number is 47240 which stands for Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores. Montezuma's Ltd released its latest accounts for the period that ended on 2021-05-31. The business most recent annual confirmation statement was filed on 2022-08-29.

In order to satisfy its clients, the following limited company is constantly being led by a group of five directors who are, to mention just a few, Michael A., Paul S. and Michael T.. Their constant collaboration has been of pivotal use to the limited company since November 2018. What is more, the managing director's duties are often supported by a secretary - Gabriela H., who was chosen by the limited company in 2022.

  • Previous company's names
  • Montezuma's Limited 2002-11-20
  • Montezuma's Chocolates (brighton) Limited 2001-07-11
  • Montezuma's Chocolates Limited 1999-11-16
  • Earth Sea & Sky Limited 1997-08-29

Financial data based on annual reports

Company staff

Gabriela H.

Role: Secretary

Appointed: 02 November 2022

Latest update: 9 October 2023

Michael A.

Role: Director

Appointed: 09 November 2018

Latest update: 9 October 2023

Paul S.

Role: Director

Appointed: 09 November 2018

Latest update: 9 October 2023

Michael T.

Role: Director

Appointed: 09 November 2018

Latest update: 9 October 2023

Helen P.

Role: Director

Appointed: 29 August 1997

Latest update: 9 October 2023

Simon P.

Role: Director

Appointed: 29 August 1997

Latest update: 9 October 2023

People with significant control

The companies with significant control over this firm are: Revenge Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chichester at Birdham Road, PO20 7BT, West Sussex and was registered as a PSC under the reg no 06761497.

Revenge Holdings Ltd
Address: Birdham Business Park Birdham Road, Chichester, West Sussex, PO20 7BT, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 06761497
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 May 2021
Confirmation statement next due date 12 September 2023
Confirmation statement last made up date 29 August 2022
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (PARENT_ACC)
filed on: 6th, June 2022
accounts
Free Download Download filing (33 pages)

Search other companies

Services (by SIC Code)

  • 47240 : Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
26
Company Age

Closest Companies - by postcode