Download leads from Nexok and grow your business. Find out more

Ceylon Condiment Central UK Ltd

Private Limited Company

Ceylon Condiment Central UK Ltd
84 Ridge Nether Moor
Swindon
SN3 6ND
Company NameCeylon Condiment Central UK Ltd
Company StatusActive
Company Number12755456
Incorporation Date20 July 2020 (3 years, 10 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current Directors3
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityWholesale of Coffee, Tea, Cocoa and Spices
Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July
Latest Return19 July 2023 (10 months, 1 week ago)
Next Return Due2 August 2024 (2 months, 1 week from now)

Contact

Registered Address84 Ridge Nether Moor
Swindon
SN3 6ND
Shared Address This company shares its address with 1 other company
ConstituencySouth Swindon
RegionSouth West
CountyWiltshire
Built Up AreaSwindon

Accounts & Returns

Accounts Year End31 July
CategoryTotal Exemption Full
Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 1 week from now)
Latest Return19 July 2023 (10 months, 1 week ago)
Next Return Due2 August 2024 (2 months, 1 week from now)

Director Overview

Current

3

Retired

Closed

Classifications

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5137)Wholesale coffee, tea, cocoa etc.
SIC 2007 (46370)Wholesale of coffee, tea, cocoa and spices
SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5227)Other retail food etc. specialised
SIC 2007 (47290)Other retail sale of food in specialised stores

Event History

10 October 2020Cessation of Sachin Rashantha Ananda Ananda Kuttigamaathige as a person with significant control on 10 October 2020
27 July 2020Director's details changed for Mr Hiripitiyage Gayan Danushka Gunathilake on 27 July 2020
27 July 2020Registered office address changed from 81 Beech Way Twickenham TW2 5JS England to Kemp House 160 City Road London EC1V 2NX on 27 July 2020
20 July 2020Incorporation
Statement of capital on 2020-07-20
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing