Company number 03224498
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address 71 WATER LANE, WILMSLOW, CHESHIRE, SK9 5BQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CHILLI BANANA LIMITED are www.chillibanana.co.uk, and www.chilli-banana.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Chilli Banana Limited is a Private Limited Company.
The company registration number is 03224498. Chilli Banana Limited has been working since 15 July 1996.
The present status of the company is Active. The registered address of Chilli Banana Limited is 71 Water Lane Wilmslow Cheshire Sk9 5bq. . WAKEFIELD, Steven Charles is a Secretary of the company. WAKEFIELD, Piyaporn is a Director of the company. WAKEFIELD, Steven Charles is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996
Nominee Director
FNCS LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996
Persons With Significant Control
Mr Steven Charles Wakefield
Notified on: 15 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Piyaporn Wakefield
Notified on: 15 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHILLI BANANA LIMITED Events
05 Sep 2016
Confirmation statement made on 15 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
17 Nov 2015
Compulsory strike-off action has been discontinued
15 Nov 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-11-15
10 Nov 2015
First Gazette notice for compulsory strike-off
...
... and 40 more events
26 Jul 1996
New secretary appointed;new director appointed
26 Jul 1996
Registered office changed on 26/07/96 from: 129 queen street cardiff CF1 4BJ
26 Jul 1996
Secretary resigned
26 Jul 1996
Director resigned
15 Jul 1996
Incorporation