General information

Name:

Teacake Design Ltd

Office Address:

C/o Towers + Gornall Ltd River View, 96 High Street Garstang PR3 1WZ Preston

Number: 07262827

Incorporation date: 2010-05-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Teacake Design Limited can be reached at Preston at C/o Towers + Gornall Ltd River View, 96 High Street. Anyone can look up the company by referencing its zip code - PR3 1WZ. The enterprise has been in the field on the British market for 14 years. This business is registered under the number 07262827 and their official status is active. This firm's SIC code is 74100 meaning specialised design activities. Teacake Design Ltd reported its account information for the financial period up to Tuesday 31st May 2022. The company's latest annual confirmation statement was filed on Wednesday 24th May 2023.

Current directors listed by this specific business are: Jennifer W. formally appointed in 2020 and Robert W. formally appointed in 2010.

Executives who have control over the firm are as follows: Jennifer W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jennifer W.

Role: Director

Appointed: 20 March 2020

Latest update: 27 January 2024

Robert W.

Role: Director

Appointed: 24 May 2010

Latest update: 27 January 2024

People with significant control

Jennifer W.
Notified on 20 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert W.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 September 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 January 2016
Annual Accounts 2 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 2 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 31 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 31 January 2013
Annual Accounts 13 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Wednesday 31st May 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Apartment 321 Quebec Building Bury Road Salford

Post code:

M3 7DU

City / Town:

Manchester

HQ address,
2013

Address:

Apartment 321 Quebec Building Bury Road Salford

Post code:

M3 7DU

City / Town:

Manchester

HQ address,
2014

Address:

Apartment 321 Quebec Building Bury Road Salford

Post code:

M3 7DU

City / Town:

Manchester

HQ address,
2015

Address:

244 Whalley Road

Post code:

BL0 0EF

City / Town:

Ramsbottom

HQ address,
2016

Address:

244 Whalley Road

Post code:

BL0 0EF

City / Town:

Ramsbottom

Accountant/Auditor,
2013 - 2015

Name:

Bacs 2 Basics Limited

Address:

15 Hillcrest Road Langho

Post code:

BB6 8EP

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Closest Companies - by postcode