UKBizDB.co.uk

ARMTHORPE GRILL LIMITED

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

This company is commonly known as Armthorpe Grill Limited. The company was founded 6 years ago and was given the registration number 11032206. The firm's registered office is in DONCASTER. You can find them at 8a 8a, Nether Hall, Doncaster, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ARMTHORPE GRILL LIMITED
Company Number:11032206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:8a 8a, Nether Hall, Doncaster, United Kingdom, DN1 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16a, Scot Lane, Doncaster, England, DN1 1ES

Director01 September 2023Active
16a, Scot Lane, Doncaster, England, DN1 1ES

Director11 August 2020Active
8a, 8a, Nether Hall, Doncaster, United Kingdom, DN1 2PW

Director01 May 2018Active
8a, 8a, Nether Hall, Doncaster, United Kingdom, DN1 2PW

Director15 January 2020Active
Suite 1 First Floor, 81, Old Church Road, London, United Kingdom, E4 6ST

Director25 October 2017Active

People with Significant Control

Mr Fikrettin Demirbas
Notified on:01 September 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:16a, Scot Lane, Doncaster, England, DN1 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Felek Demirbas
Notified on:11 August 2020
Status:Active
Date of birth:August 2020
Nationality:Turkish
Country of residence:England
Address:16a, Scot Lane, Doncaster, England, DN1 1ES
Nature of control:
  • Significant influence or control
Mr Zulfikar Pekin
Notified on:15 January 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:8a, 8a, Doncaster, United Kingdom, DN1 2PW
Nature of control:
  • Significant influence or control
Mr Felek Demirbas
Notified on:01 May 2018
Status:Active
Date of birth:March 1978
Nationality:Turkish
Country of residence:United Kingdom
Address:8a, 8a, Doncaster, United Kingdom, DN1 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zulfikar Pekin
Notified on:25 October 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:Suite 1 First Floor, 81, Old Church Road, London, United Kingdom, E4 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Address

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

Download
2022-09-08Address

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

Download
2022-09-08Address

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

Download
2022-09-08Address

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

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.