UKBizDB.co.uk

376 BS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 376 Bs Ltd. The company was founded 4 years ago and was given the registration number 12036095. The firm's registered office is in LINCOLN. You can find them at 376 High Street, , Lincoln, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:376 BS LTD
Company Number:12036095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:376 High Street, Lincoln, England, LN5 7RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
376, High Street, Lincoln, England, LN5 7RY

Director01 March 2021Active
376, High Street, Lincoln, United Kingdom, LN5 7RY

Director06 June 2019Active
376, High Street, Lincoln, England, LN5 7RY

Director01 April 2020Active
376, High Street, Lincoln, England, LN5 7RY

Director01 March 2021Active
376, High Street, Lincoln, England, LN5 7RY

Director05 August 2019Active
376, High Street, Lincoln, England, LN5 7RY

Director01 April 2020Active

People with Significant Control

Mr Tanzhu Nezhdat Ismail
Notified on:01 March 2021
Status:Active
Date of birth:June 1989
Nationality:Bulgarian
Country of residence:England
Address:376, High Street, Lincoln, England, LN5 7RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ismail Gocer
Notified on:01 March 2021
Status:Active
Date of birth:July 1973
Nationality:Turkish
Country of residence:England
Address:376, High Street, Lincoln, England, LN5 7RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ismail Gocer
Notified on:01 April 2020
Status:Active
Date of birth:July 1973
Nationality:Turkish
Country of residence:England
Address:376, High Street, Lincoln, England, LN5 7RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mehmet Ozkasap
Notified on:01 April 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:376, High Street, Lincoln, England, LN5 7RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Masiullah Noor
Notified on:05 August 2019
Status:Active
Date of birth:April 1995
Nationality:Afghan
Country of residence:England
Address:376, High Street, Lincoln, England, LN5 7RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Beysim Beysim Myumyun
Notified on:06 June 2019
Status:Active
Date of birth:May 1984
Nationality:Bulgarian
Country of residence:United Kingdom
Address:376, High Street, Lincoln, United Kingdom, LN5 7RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution application strike off company.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.