Company NameMilkhouse Creamery UK Ltd
DirectorAmine El Hamdouni
Company StatusActive
Company Number09868959
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Amine El Hamdouni
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityMoroccan
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressMost Office Supplies (C/O Amine) 82-84 Lowtown
Pudsey
LS28 7AA
Secretary NameMr Amine El Hamdouni
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressMost Office Supplies (C/O Amine) 82-84 Lowtown
Pudsey
LS28 7AA

Location

Registered Address82-84 Lowtown (Most Office Supplies C/O Milkhouse Creamery Ltd)
Pudsey
LS28 7AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

21 February 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
19 February 2021Director's details changed for Mr Amine El Hamdouni on 17 December 2020 (2 pages)
19 February 2021Secretary's details changed for Mr Amine El Hamdouni on 17 January 2020 (1 page)
19 February 2021Registered office address changed from 1, Camsey House St. Matthew's Road London SW2 1SX United Kingdom to 82-84 Lowtown (Most Office Supplies C/O Bounby Ltd) Lowtown Pudsey LS28 7AA on 19 February 2021 (1 page)
29 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
1 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
15 January 2018Confirmation statement made on 11 November 2017 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 100
(27 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 100
(27 pages)