CRUSTIES BAKERY LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT12 6SR

Company number 04194988
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address 424 MARGATE ROAD, WESTWOOD, RAMSGATE, KENT, CT12 6SR
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Secretary's details changed for Stuart William Dicks on 31 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CRUSTIES BAKERY LIMITED are www.crustiesbakery.co.uk, and www.crusties-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Crusties Bakery Limited is a Private Limited Company. The company registration number is 04194988. Crusties Bakery Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Crusties Bakery Limited is 424 Margate Road Westwood Ramsgate Kent Ct12 6sr. The company`s financial liabilities are £18.19k. It is £3.31k against last year. The cash in hand is £28.52k. It is £13.85k against last year. And the total assets are £103.32k, which is £18.82k against last year. DICKS, Stuart William is a Secretary of the company. DICKS, Sheila Anne is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


crusties bakery Key Finiance

LIABILITIES £18.19k
+22%
CASH £28.52k
+94%
TOTAL ASSETS £103.32k
+22%
All Financial Figures

Current Directors

Secretary
DICKS, Stuart William
Appointed Date: 05 April 2001

Director
DICKS, Sheila Anne
Appointed Date: 05 April 2001
70 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Persons With Significant Control

Mrs Sheila Anne Dicks
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CRUSTIES BAKERY LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
07 Apr 2017
Secretary's details changed for Stuart William Dicks on 31 March 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
26 Apr 2001
Secretary resigned
26 Apr 2001
Director resigned
26 Apr 2001
New director appointed
26 Apr 2001
New secretary appointed
05 Apr 2001
Incorporation

CRUSTIES BAKERY LIMITED Charges

6 July 2001
Debenture
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…