Active - Proposal to Strike off
Company Information for PELLOW FAMILY CRAFT BAKERS LIMITED
71 ST GEORGES ROAD, ST. GEORGES ROAD, HAYLE, CORNWALL, TR27 4AL,
|
Company Registration Number
05471708
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PELLOW FAMILY CRAFT BAKERS LIMITED | |
Legal Registered Office | |
71 ST GEORGES ROAD ST. GEORGES ROAD HAYLE CORNWALL TR27 4AL Other companies in TR18 | |
Company Number | 05471708 | |
---|---|---|
Company ID Number | 05471708 | |
Date formed | 2005-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-04 14:13:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LIESA MICHELLE PELLOW |
||
LIESA MICHELLE PELLOW |
||
STEVEN JOHN PELLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PAUL PELLOW |
Company Secretary | ||
CHRISTOPHER PAUL PELLOW |
Director | ||
DOROTHY MAY GRAEME |
Company Secretary | ||
LESLEY JOYCE GRAEME |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM 95 Market Jew Street Penzance Cornwall TR18 2LE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PELLOW / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIESA MICHELLE PELLOW / 01/08/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LIESA MICHELLE PELLOW on 2015-08-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/14 FROM Unit 12 Longrock Industrial Estate Longrock Penzance Longrock Cornwall TR20 8HX | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN PELLOW / 03/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIESA MICHELLE PELLOW / 03/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS LIESA MICHELLE PELLOW | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER PELLOW | |
288a | SECRETARY APPOINTED LIESA MICHELLE PELLOW | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: UNIT 12 LONGROCH INDUSTRIAL ESTATE LONGROCH PENZANCE LONGROCH CORNWALL TR20 8HX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 22/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 33,407 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 47,349 |
Creditors Due Within One Year | 2012-08-01 | £ 29,341 |
Creditors Due Within One Year | 2011-08-01 | £ 24,438 |
Provisions For Liabilities Charges | 2012-08-01 | £ 6,828 |
Provisions For Liabilities Charges | 2011-08-01 | £ 5,311 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PELLOW FAMILY CRAFT BAKERS LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 49,393 |
Cash Bank In Hand | 2011-08-01 | £ 37,553 |
Current Assets | 2012-08-01 | £ 62,430 |
Current Assets | 2011-08-01 | £ 54,412 |
Debtors | 2012-08-01 | £ 4,150 |
Debtors | 2011-08-01 | £ 8,296 |
Fixed Assets | 2012-08-01 | £ 35,232 |
Fixed Assets | 2011-08-01 | £ 35,481 |
Shareholder Funds | 2012-08-01 | £ 28,086 |
Shareholder Funds | 2011-08-01 | £ 12,795 |
Stocks Inventory | 2012-08-01 | £ 8,887 |
Stocks Inventory | 2011-08-01 | £ 8,563 |
Tangible Fixed Assets | 2012-08-01 | £ 35,232 |
Tangible Fixed Assets | 2011-08-01 | £ 35,481 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as PELLOW FAMILY CRAFT BAKERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |