Wakefield
Castleford
West Yorkshire
WF10 4FR
Director Name | Mr Pradipkumar Jashbhai Patel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(1 year after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bakers+Baristas Unit-H 12 Junction 32 Outlet Villa Wakefield Castleford West Yorkshire WF10 4FR |
Registered Address | Bakers+Baristas Unit-H 12 Junction 32 Outlet Village Wakefield Castleford West Yorkshire WF10 4FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
1 at £1 | Bina Patel 50.00% Ordinary |
---|---|
1 at £1 | Pradipkumar Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,380 |
Cash | £70,854 |
Current Liabilities | £37,676 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (4 weeks, 1 day from now) |
18 March 2011 | Delivered on: 23 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
26 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
26 January 2018 | Director's details changed for Mrs Bina Ben Patel on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Mr Pradipkumar Patel on 26 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Pradip Kumar Patel on 3 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mrs Bina Ben Patel on 3 January 2018 (2 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 May 2013 | Appointment of Mr Pradipkumar Patel as a director (2 pages) |
24 May 2013 | Director's details changed for Mrs Binaben Pradip Kumar Patel on 1 December 2011 (2 pages) |
24 May 2013 | Director's details changed for Mrs Binaben Pradip Kumar Patel on 1 December 2011 (2 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Appointment of Mr Pradipkumar Patel as a director (2 pages) |
24 May 2013 | Director's details changed for Mrs Binaben Pradip Kumar Patel on 1 December 2011 (2 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 February 2012 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2 February 2012 (1 page) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Registered office address changed from 7 Turner Close Wakefield Ossett West Yorkshire WF5 8RL England on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 7 Turner Close Wakefield Ossett West Yorkshire WF5 8RL England on 18 November 2011 (1 page) |
19 July 2011 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD United Kingdom on 19 July 2011 (1 page) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2011 | Director's details changed for Mrs Bina Ben Patel on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mrs Bina Ben Patel on 11 January 2011 (2 pages) |
22 November 2010 | Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry CV6 5AH United Kingdom on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from Desai & Co Accountants 280 Foleshill Road Coventry CV6 5AH United Kingdom on 22 November 2010 (1 page) |
18 November 2010 | Incorporation (45 pages) |
18 November 2010 | Incorporation (45 pages) |