Background WavePink WaveYellow Wave

NICE BUNS LIMITED (04421829)

NICE BUNS LIMITED (04421829) is an active UK company. incorporated on 22 April 2002. with registered office in Ashton Under Lyne. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. NICE BUNS LIMITED has been registered for 24 years. Current directors include COPE, Sean, JOLLY, Raymond.

Company Number
04421829
Status
active
Type
ltd
Incorporated
22 April 2002
Age
24 years
Address
Suite 204 Ashton Old Baths, Ashton Under Lyne, OL6 7FW
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
COPE, Sean, JOLLY, Raymond
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICE BUNS LIMITED

NICE BUNS LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Ashton Under Lyne. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. NICE BUNS LIMITED was registered 24 years ago.(SIC: 10710)

Status

active

Active since 24 years ago

Company No

04421829

LTD Company

Age

24 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 30/3

Overdue

3 years overdue

Last Filed

Made up to 30 March 2021 (5 years ago)
Submitted on 30 March 2022 (4 years ago)
Period: 31 March 2020 - 30 March 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 March 2023
Period: 31 March 2021 - 30 March 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 April 2023 (3 years ago)
Submitted on 24 April 2023 (3 years ago)

Next Due

Due by 6 May 2024
For period ending 22 April 2024
Contact
Address

Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne, OL6 7FW,

Previous Addresses

18 Church Street Ashton Under Lyne Lancashire OL6 6XE
From: 24 November 2014To: 16 April 2021
Adelph Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ
From: 22 April 2002To: 24 November 2014
Timeline

6 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Left
May 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COPE, Sean

Active
Stamford Street West, Ashton Under LyneOL6 7FW
Born March 1982
Director
Appointed 15 Nov 2014

JOLLY, Raymond

Active
Stamford Street West, Ashton Under LyneOL6 7FW
Born February 1951
Director
Appointed 15 Nov 2014

GARSIDE, Jean

Resigned
Broomgrove Lane, ManchesterM34 3DU
Secretary
Appointed 22 Apr 2002
Resigned 29 Dec 2010

NEWALL, David Mark

Resigned
Keswick Avenue, StockportSK8 4LE
Secretary
Appointed 29 Dec 2010
Resigned 15 Nov 2014

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 22 Apr 2002

LITTLER, David

Resigned
122 Chestnut Drive, SaleM33 4HL
Born August 1960
Director
Appointed 22 Apr 2002
Resigned 01 Oct 2014

NEWALL, David Mark

Resigned
7 Keswick Avenue, CheadleSK8 4LE
Born December 1959
Director
Appointed 22 Apr 2002
Resigned 15 Nov 2014

Persons with significant control

2

Mr Sean Cope

Active
Stamford Street West, Ashton Under LyneOL6 7FW
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Raymond Jolly

Active
Stamford Street West, Ashton Under LyneOL6 7FW
Born February 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Dissolved Compulsory Strike Off Suspended
29 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2021
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
2 May 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
2 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Secretary Company
2 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
19 November 2007
288cChange of Particulars
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
22 July 2004
288cChange of Particulars
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
225Change of Accounting Reference Date
Legacy
13 May 2002
88(2)R88(2)R
Legacy
1 May 2002
288bResignation of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation