AUTHENTIC NOODLE COMPANY LIMITED

Register to unlock more data on OkredoRegister

AUTHENTIC NOODLE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662313

Incorporation date

05/11/1998

Size

Dormant

Contacts

Registered address

Registered address

The Exchange, 5 Bank Street, Bury, Lancashire BL9 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon10/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon11/12/2024
Termination of appointment of Lyndsey Jane Winstanley as a director on 2024-12-11
dot icon03/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon09/11/2021
Notification of Harold Simon as a person with significant control on 2021-11-09
dot icon09/11/2021
Change of details for Mr Robert Andrew Simon as a person with significant control on 2021-11-09
dot icon20/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/11/2019
Termination of appointment of Raymond Butler as a director on 2019-07-11
dot icon16/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/12/2016
Appointment of Mr Raymond Butler as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Kristian Roberts as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Kristian Roberts as a secretary on 2016-11-30
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon12/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/04/2015
Registered office address changed from Dte House Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 2015-04-21
dot icon27/02/2015
Appointment of Kristian Roberts as a secretary on 2015-01-01
dot icon27/02/2015
Appointment of Kristian Roberts as a director on 2015-01-01
dot icon27/02/2015
Termination of appointment of Raymond Butler as a director on 2015-01-01
dot icon27/02/2015
Termination of appointment of Raymond Butler as a secretary on 2015-01-01
dot icon25/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon31/12/2013
Full accounts made up to 2013-06-30
dot icon21/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon30/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon02/12/2011
Director's details changed for Raymond Butler on 2011-11-01
dot icon02/12/2011
Director's details changed for Robert Andrew Simon on 2011-11-01
dot icon02/12/2011
Director's details changed for Mr Harold Simon on 2011-11-01
dot icon02/12/2011
Secretary's details changed for Raymond Butler on 2011-11-01
dot icon09/08/2011
Registered office address changed from Glebe Mill Drury Lane Chadderton Oldham OL9 7PH on 2011-08-09
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Appointment of Mrs Lyndsey Jane Winstanley as a director
dot icon21/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon07/07/2010
Resolutions
dot icon23/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon06/11/2009
Director's details changed for Robert Andrew Simon on 2009-07-10
dot icon05/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2009
Return made up to 05/11/08; full list of members
dot icon27/12/2008
Director appointed harold simon
dot icon02/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/01/2008
Director resigned
dot icon30/01/2008
£ ic 200/100 04/01/08 £ sr 100@1=100
dot icon30/01/2008
Resolutions
dot icon20/12/2007
Return made up to 05/11/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/09/2007
£ ic 300/200 21/06/07 £ sr 100@1=100
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon24/01/2007
Director resigned
dot icon08/12/2006
Return made up to 05/11/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/12/2005
Return made up to 05/11/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2005-06-30
dot icon17/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Accounts for a small company made up to 2004-06-30
dot icon07/12/2004
Return made up to 05/11/04; full list of members
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon26/05/2004
Director resigned
dot icon26/05/2004
New director appointed
dot icon02/12/2003
Return made up to 05/11/03; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2003-06-30
dot icon21/01/2003
Accounts for a small company made up to 2002-06-30
dot icon04/12/2002
Return made up to 05/11/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/11/2001
Return made up to 05/11/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-06-30
dot icon20/11/2000
Return made up to 05/11/00; full list of members
dot icon29/12/1999
Return made up to 05/11/99; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-06-30
dot icon01/10/1999
Accounting reference date shortened from 30/11/99 to 30/06/99
dot icon20/04/1999
Ad 18/03/99--------- £ si 298@1=298 £ ic 2/300
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
Director resigned
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed;new director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Registered office changed on 11/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/11/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simon, Robert Andrew
Director
05/11/1998 - Present
15
Simon, Harold
Director
04/01/2008 - Present
13
Winstanley, Lyndsey Jane
Director
10/03/2011 - 11/12/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTHENTIC NOODLE COMPANY LIMITED

AUTHENTIC NOODLE COMPANY LIMITED is an(a) Active company incorporated on 05/11/1998 with the registered office located at The Exchange, 5 Bank Street, Bury, Lancashire BL9 0DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHENTIC NOODLE COMPANY LIMITED?

toggle

AUTHENTIC NOODLE COMPANY LIMITED is currently Active. It was registered on 05/11/1998 .

Where is AUTHENTIC NOODLE COMPANY LIMITED located?

toggle

AUTHENTIC NOODLE COMPANY LIMITED is registered at The Exchange, 5 Bank Street, Bury, Lancashire BL9 0DN.

What does AUTHENTIC NOODLE COMPANY LIMITED do?

toggle

AUTHENTIC NOODLE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUTHENTIC NOODLE COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Accounts for a dormant company made up to 2025-06-30.