Company NameThe Sandwich Co. Limited
DirectorsBenjamin Colin Pace and Yasmin Ami Welch
Company StatusActive - Proposal to Strike off
Company Number12281068
CategoryPrivate Limited Company
Incorporation Date25 October 2019(4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Benjamin Colin Pace
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Hythe Hill
Colchester
CO1 2NH
Director NameMiss Yasmin Ami Welch
Date of BirthMay 1996 (Born 28 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Hythe Hill
Colchester
CO1 2NH
Secretary NameMr Benjamin Pace
StatusCurrent
Appointed24 October 2020(1 year after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Forge East Street
Colchester
CO1 2TP
Director NameMiss Sophie Emma Andrews
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Hythe Hill
Colchester
CO1 2NH
Director NameMr Adam Kenneth Bischoff
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Hythe Hill
Colchester
CO1 2NH

Location

Registered AddressThe Old Forge
East Street
Colchester
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Next Accounts Due25 October 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return24 October 2020 (3 years, 6 months ago)
Next Return Due7 November 2021 (overdue)

Filing History

9 November 2020Cessation of Sophie Emma Andrews as a person with significant control on 29 September 2020 (1 page)
9 November 2020Appointment of Mr Benjamin Pace as a secretary on 24 October 2020 (2 pages)
9 November 2020Cessation of Adam Kenneth Bischoff as a person with significant control on 29 September 2020 (1 page)
9 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
29 September 2020Termination of appointment of Sophie Emma Andrews as a director on 5 May 2020 (1 page)
29 September 2020Termination of appointment of Adam Kenneth Bischoff as a director on 5 May 2020 (1 page)
22 January 2020Registered office address changed from 96 Hythe Hill Colchester CO1 2NH England to The Old Forge East Street Colchester CO1 2TP on 22 January 2020 (1 page)
25 October 2019Incorporation
Statement of capital on 2019-10-25
  • GBP 20,000
(35 pages)