General information

Name:

North & South Chefs Limited

Office Address:

Suite 0225, 11 Glebe Street DG1 2LQ Dumfries

Number: SC646593

Incorporation date: 2019-11-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC646593 - registration number used by North & South Chefs Ltd. This company was registered as a Private Limited Company on November 8, 2019. This company has been on the market for 5 years. This enterprise may be gotten hold of in Suite 0225, 11 Glebe Street in Dumfries. The headquarters' post code assigned to this location is DG1 2LQ. This enterprise's Standard Industrial Classification Code is 56101 meaning Licensed restaurants. North & South Chefs Limited filed its latest accounts for the period up to 2021-12-31. The firm's most recent annual confirmation statement was submitted on 2023-07-20.

This company has one director presently leading this particular firm, namely Karen M. who's been performing the director's responsibilities for 5 years. Since May 2023 Joanna S., had been supervising the firm till the resignation in 2023. In addition a different director, namely Sabreena P. quit in April 2023.

Financial data based on annual reports

Company staff

Karen M.

Role: Director

Appointed: 18 July 2023

Latest update: 8 May 2024

People with significant control

The companies with significant control over this firm are: Gpa Klm Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Carlisle at Unit D3, Mod Village, Baron Way, Kingmoor Business Park, CA6 4BU and was registered as a PSC under the reg no 14830247.

Gpa Klm Ltd
Address: Suite 0214 Unit D3, Mod Village, Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14830247
Notified on 18 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tpg Grp Limited
Address: Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 11481320
Notified on 19 May 2023
Ceased on 18 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Summers And May Ltd
Address: Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 11481320
Notified on 19 May 2023
Ceased on 18 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Sabreena P.
Notified on 27 March 2023
Ceased on 19 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohamed P.
Notified on 27 March 2023
Ceased on 27 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sabreena P.
Notified on 19 December 2019
Ceased on 27 March 2023
Nature of control:
over 3/4 of shares
Nisha D.
Notified on 8 November 2019
Ceased on 21 May 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts
Start Date For Period Covered By Report 8 November 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: Thu, 18th Jan 2024. New Address: 11a Dublin Street Edinburgh EH1 3PG. Previous address: Suite 0225, 11 Glebe Street Dumfries DG1 2LQ Scotland (AD01)
filed on: 18th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
4
Company Age

Closest Companies - by postcode