About

Registered Number: 06538720
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Sutherland House, 5-7 The Friars, Newcastle Upon Tyne, NE1 5XE

 

The Village Chinese Takeaway Ltd was founded on 19 March 2008 and has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". We don't know the number of employees at the company. Ho, Jimmy, Ho, Tracey, Corporate Legal Ltd are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HO, Jimmy 20 March 2008 - 1
CORPORATE LEGAL LTD 19 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HO, Tracey 20 March 2008 06 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
MEM/ARTS - N/A 31 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
CERTNM - Change of name certificate 22 March 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.