Warning: file_put_contents(c/c0dba2af0271c9538e24a8c4487397c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Apoorva Restaurant Ltd, CV6 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APOORVA RESTAURANT LTD

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

This company is commonly known as Apoorva Restaurant Ltd. The company was founded 3 years ago and was given the registration number 12835555. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9-13 Holbrook Lane, Coventry, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:APOORVA RESTAURANT LTD
Company Number:12835555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD

Director16 January 2023Active
Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD

Director04 January 2024Active
Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD

Director25 August 2020Active
277, High Street, Slough, England, SL1 1BN

Director17 January 2022Active
277, High Street, Slough, United Kingdom, SL1 1BN

Director01 January 2021Active

People with Significant Control

Mr Imran Hussain Mohammed
Notified on:04 January 2024
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samir Merai
Notified on:16 January 2023
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Reshmma Imran
Notified on:25 August 2020
Status:Active
Date of birth:August 1976
Nationality:Indian
Country of residence:England
Address:Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Capital

Capital allotment shares.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Change account reference date company previous extended.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2020-10-26Address

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

Download
2020-08-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.