UKBizDB.co.uk

ASHOORA LIMITED

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

This company is commonly known as Ashoora Limited. The company was founded 4 years ago and was given the registration number 12080855. The firm's registered office is in BIRMINGHAM. You can find them at Food Republic, 200 Broad Street, Birmingham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ASHOORA LIMITED
Company Number:12080855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Food Republic, 200 Broad Street, Birmingham, England, B15 1SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Food Republic, 200 Broad Street, Birmingham, England, B15 1SU

Director23 March 2020Active
Food Republic, 200 Broad Street, Birmingham, England, B15 1SU

Director02 July 2019Active
Food Republic, 200 Broad Street, Birmingham, England, B15 1SU

Director12 August 2019Active

People with Significant Control

Mr Abdul Reza Khany
Notified on:23 September 2022
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Food Republic, 200 Broad Street, Birmingham, England, B15 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Marzieh Sayari
Notified on:22 May 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:81, Wentworth Way, Birmingham, England, B32 2UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Abdul Reza Khany
Notified on:23 March 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Food Republic, 200 Broad Street, Birmingham, England, B15 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdollahi Shahriyar
Notified on:13 August 2019
Status:Active
Date of birth:May 1977
Nationality:Iranian
Country of residence:England
Address:Food Republic, 200 Broad Street, Birmingham, England, B15 1SU
Nature of control:
  • Significant influence or control
Mr Moshen Nourullahpour
Notified on:02 July 2019
Status:Active
Date of birth:November 1981
Nationality:Iranian
Country of residence:England
Address:Food Republic, 200 Broad Street, Birmingham, England, B15 1SU
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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Gazette

Gazette filings brought up to date.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-26Persons with significant control

Change to a person with significant control.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Address

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

Download
2019-07-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.