ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cakli Foods Limited

Cakli Foods Limited is an active company incorporated on 18 May 2016 with the registered office located in Wetherby, West Yorkshire. Cakli Foods Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10186167
Private limited company
Age
9 years
Incorporated 18 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 581 days
Dated 17 March 2023 (2 years 7 months ago)
Next confirmation dated 17 March 2024
Was due on 31 March 2024 (1 year 7 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 978 days
For period 1 Jun31 May 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2022
Was due on 28 February 2023 (2 years 8 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 8 Jul 2024 (1 year 3 months ago)
Previous address was Office 10 15a Market Street Oakengates Telford TF2 6EL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 May 2021
For period 31 May31 May 2021
Traded for 12 months
Cash in Bank
£31.62K
Increased by £3.71K (+13%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 11 (%)
Total Assets
£101.16K
Decreased by £7.27K (-7%)
Total Liabilities
-£85.46K
Decreased by £1.33K (-2%)
Net Assets
£15.7K
Decreased by £5.94K (-27%)
Debt Ratio (%)
84%
Increased by 4.44% (+6%)
Latest Activity
Neville Anthony Taylor Resigned
12 Months Ago on 3 Nov 2024
Neville Taylor (PSC) Resigned
12 Months Ago on 3 Nov 2024
Mr Neville Anthony Taylor Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Mr Neville Taylor (PSC) Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Jul 2024
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 9 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 3 Sep 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 22 Aug 2023
Kemal Cakli (PSC) Resigned
2 Years 7 Months Ago on 17 Mar 2023
Neville Taylor Appointed
2 Years 7 Months Ago on 17 Mar 2023
Get Credit Report
Discover Cakli Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Neville Taylor as a person with significant control on 3 November 2024
Submitted on 3 Nov 2024
Termination of appointment of Neville Anthony Taylor as a director on 3 November 2024
Submitted on 3 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 19 July 2024
Submitted on 19 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
Submitted on 8 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 3 September 2023
Submitted on 3 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 22 Aug 2023
Confirmation statement made on 17 March 2023 with updates
Submitted on 21 Mar 2023
Registered office address changed from 77 Mill Street Macclesfield SK11 6NG England to 61 Bridge Street Kington HR5 3DJ on 21 March 2023
Submitted on 21 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year