Company NameCakebox Newcastle Ltd
DirectorKulvinder Kaur
Company StatusActive
Company Number10733816
CategoryPrivate Limited Company
Incorporation Date21 April 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Director

Director NameMrs Kulvinder Kaur
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Parkside
Blackhill
Consett
Co Durham
DH8 5XR

Location

Registered Address583 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

24 October 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
14 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
21 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 2.000000
(6 pages)
14 May 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
24 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
20 February 2018Registered office address changed from 1 Parkside Blackhill Consett Co Durham DH8 5XR England to 583 Westgate Road Newcastle upon Tyne Tyne & Wear NE4 9PR on 20 February 2018 (1 page)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 April 2017Incorporation
Statement of capital on 2017-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)