Martins Chocolatier Limited

General information

Name:

Martins Chocolatier Ltd

Office Address:

Cawley House 149-155 Canal Street NG1 7HR Nottingham

Number: 06961394

Incorporation date: 2009-07-14

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

06961394 is the registration number for Martins Chocolatier Limited. It was registered as a Private Limited Company on 2009-07-14. It has existed in this business for 15 years. This company may be gotten hold of in Cawley House 149-155 Canal Street in Nottingham. The main office's zip code assigned to this address is NG1 7HR. It has been on the market under three different names. Its initial listed name, All Things Chocolate Gloucester, was switched on 2011-11-09 to Nisi Dominus. The current name, used since 2015, is Martins Chocolatier Limited. The enterprise's SIC code is 10821, that means Manufacture of cocoa and chocolate confectionery. Wed, 29th Jun 2022 is the last time when company accounts were filed.

There is a solitary managing director this particular moment leading this specific limited company, namely Philip A. who has been performing the director's assignments since 2009-07-14.

Philip A. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Martins Chocolatier Limited 2015-04-17
  • Nisi Dominus Limited 2011-11-09
  • All Things Chocolate Gloucester Limited 2009-07-14

Financial data based on annual reports

Company staff

Philip A.

Role: Director

Appointed: 14 July 2009

Latest update: 21 January 2024

People with significant control

Philip A.
Notified on 14 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2018
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 30 June 2019
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2021
End Date For Period Covered By Report 29 June 2022
Annual Accounts
Start Date For Period Covered By Report 30 June 2022
End Date For Period Covered By Report 29 June 2023
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023-07-14 (CS01)
filed on: 21st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 10821 : Manufacture of cocoa and chocolate confectionery
14
Company Age

Similar companies nearby

Closest companies