CAFE INTERCHANGE ROCHDALE LIMITED

Register to unlock more data on OkredoRegister

CAFE INTERCHANGE ROCHDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09002849

Incorporation date

17/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 6 The Whitehouse Business Centre, 42-44 Chorley New Road, Bolton BL1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2014)
dot icon19/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon18/02/2026
Micro company accounts made up to 2025-06-30
dot icon30/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/12/2018
Director's details changed for Mr Altaf Mohmed Patel on 2018-12-27
dot icon27/12/2018
Director's details changed for Ms Ferhana Munshi on 2018-12-27
dot icon27/12/2018
Change of details for Ms Ferhana Munshi as a person with significant control on 2018-12-27
dot icon27/12/2018
Change of details for Mr Altaf Patel as a person with significant control on 2018-12-27
dot icon11/08/2018
Compulsory strike-off action has been discontinued
dot icon08/08/2018
Confirmation statement made on 2018-04-17 with updates
dot icon08/08/2018
Notification of Ferhana Munshi as a person with significant control on 2018-02-28
dot icon08/08/2018
Notification of Altaf Patel as a person with significant control on 2018-02-28
dot icon08/08/2018
Cessation of Nigel Philip Skinkis as a person with significant control on 2018-02-28
dot icon08/08/2018
Registered office address changed from 121-129 Great Howard Street Liverpool L3 7AT to Suite 6 the Whitehouse Business Centre 42-44 Chorley New Road Bolton BL1 4AP on 2018-08-08
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon16/03/2018
Termination of appointment of Nigel Philip Skinkis as a director on 2018-02-23
dot icon16/03/2018
Termination of appointment of Nigel Philip Skinkis as a director on 2018-02-23
dot icon16/03/2018
Termination of appointment of Keith Skinkis-Loftus as a director on 2018-02-23
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon19/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon25/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon24/03/2016
Micro company accounts made up to 2015-06-30
dot icon14/01/2016
Accounts for a dormant company made up to 2014-06-30
dot icon13/01/2016
Current accounting period shortened from 2015-04-30 to 2014-06-30
dot icon26/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon16/12/2014
Appointment of Keith Skinkis as a director on 2014-11-28
dot icon16/12/2014
Appointment of Nigel Philip Skinkis as a director on 2014-11-28
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon17/04/2014
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
17/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
6
38.37K
-
0.00
-
-
2022
6
46.48K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Altaf Mohmed
Director
17/04/2014 - Present
22
Skinkis, Nigel Philip
Director
28/11/2014 - 23/02/2018
8
Munshi, Ferhana
Director
17/04/2014 - Present
21
Skinkis-Loftus, Keith
Director
28/11/2014 - 23/02/2018
10

Persons with Significant Control

3
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 CAFE INTERCHANGE ROCHDALE LIMITED

CAFE INTERCHANGE ROCHDALE LIMITED is an(a) Active company incorporated on 17/04/2014 with the registered office located at Suite 6 The Whitehouse Business Centre, 42-44 Chorley New Road, Bolton BL1 4AP. 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 CAFE INTERCHANGE ROCHDALE LIMITED?

toggle

CAFE INTERCHANGE ROCHDALE LIMITED is currently Active. It was registered on 17/04/2014 .

Where is CAFE INTERCHANGE ROCHDALE LIMITED located?

toggle

CAFE INTERCHANGE ROCHDALE LIMITED is registered at Suite 6 The Whitehouse Business Centre, 42-44 Chorley New Road, Bolton BL1 4AP.

What does CAFE INTERCHANGE ROCHDALE LIMITED do?

toggle

CAFE INTERCHANGE ROCHDALE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CAFE INTERCHANGE ROCHDALE LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-17 with no updates.