The Taste Of Canton Limited

General information

Name:

The Taste Of Canton Ltd

Office Address:

Canton Chef 6 Hylands Parade Wood Street CM2 8BW Chelmsford

Number: 06723074

Incorporation date: 2008-10-14

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this company was founded is October 14, 2008. Started under no. 06723074, this firm is listed as a Private Limited Company. You can contact the main office of the firm during its opening hours under the following location: Canton Chef 6 Hylands Parade Wood Street, CM2 8BW Chelmsford. The firm's Standard Industrial Classification Code is 56103, that means Take-away food shops and mobile food stands. The Taste Of Canton Ltd filed its account information for the period that ended on 2023-01-31. Its most recent annual confirmation statement was submitted on 2023-01-01.

We have a solitary director at the current moment leading the following company, specifically Kai L. who's been utilizing the director's duties since October 14, 2008. Since October 14, 2008 Graham C., had performed the duties for this specific company until the resignation in October 2008. As a follow-up a different director, namely Wain L. gave up the position fifteen years ago.

Kai L. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Kai L.

Role: Director

Appointed: 14 October 2008

Latest update: 4 January 2024

People with significant control

Kai L.
Notified on 1 January 2021
Nature of control:
over 3/4 of shares
Qa Nominees Limited
Address: The Studio St. Nicholas Close, Elstree, Borehamwood, WD6 3EW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 14 October 2016
Ceased on 1 January 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 16 September 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 April 2015
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 25 September 2015
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Amended total exemption full accounts record for the accounting period up to 2023/01/31 (AAMD)
filed on: 29th, December 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
15
Company Age

Similar companies nearby

Closest companies