CHUNKY STEAK HOUSE LTD
Overview
| Company Name | CHUNKY STEAK HOUSE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07511457 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHUNKY STEAK HOUSE LTD?
- Other food services (56290) / Accommodation and food service activities
Where is CHUNKY STEAK HOUSE LTD located?
| Registered Office Address | 18 Manchester Road HD1 3HJ Huddersfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHUNKY STEAK HOUSE LTD?
| Company Name | From | Until |
|---|---|---|
| BELLWOOD RESOURCES LIMITED | Jan 31, 2011 | Jan 31, 2011 |
What are the latest accounts for CHUNKY STEAK HOUSE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHUNKY STEAK HOUSE LTD?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for CHUNKY STEAK HOUSE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 96 Nabcroft Lane Huddersfield HD4 5EP England to 18 Manchester Road Huddersfield HD1 3HJ on Jan 15, 2025 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Lica Mioara Javid on May 01, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2 Elgin Close Huddersfield HD4 5LH England to 96 Nabcroft Lane Huddersfield HD4 5EP on May 06, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed bellwood resources LIMITED\certificate issued on 01/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Lica Mioara Javid as a person with significant control on Apr 29, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Allan Platt as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Allan Platt as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lica Mioara Javid as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 102 Northgate South Hiendley Barnsley South Yorkshire S72 9AQ to 2 Elgin Close Huddersfield HD4 5LH on Apr 29, 2023 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of CHUNKY STEAK HOUSE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAVID, Lica Mioara | Director | Manchester Road HD1 3HJ Huddersfield 18 England | England | Romanian | Commercial Director | 308468980002 | ||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Director | 146443070001 | ||||
| PLATT, Allan | Director | Royston S71 4TA Barnsley The Brambles South Yorkshire United Kingdom | United Kingdom | British | Property Developer | 113713880001 |
Who are the persons with significant control of CHUNKY STEAK HOUSE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lica Mioara Javid | Apr 29, 2023 | Manchester Road HD1 3HJ Huddersfield 18 England | No |
Nationality: Spanish Country of Residence: England | |||
Natures of Control
| |||
| Mr Allan Platt | Apr 06, 2016 | Elgin Close HD4 5LH Huddersfield 2 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0