UKBizDB.co.uk

BALKANIC FOOD AND DRINK LTD

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

This company is commonly known as Balkanic Food And Drink Ltd. The company was founded 4 years ago and was given the registration number 12565828. The firm's registered office is in LITTLEHAMPTON. You can find them at 68 Armada Way, , Littlehampton, . This company's SIC code is 56290 - Other food services.

Company Information

Name:BALKANIC FOOD AND DRINK LTD
Company Number:12565828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:68 Armada Way, Littlehampton, England, BN17 6QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, England, BN18 0HY

Director05 January 2021Active
68, Armada Way, Littlehampton, United Kingdom, BN17 6QY

Director21 April 2020Active
Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, England, BN18 0HY

Director26 February 2021Active
Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, England, BN18 0HY

Director30 June 2021Active
Unit B4, Ford Airfield Industrial Estate, Ford, Arundel, England, BN18 0HY

Director26 February 2021Active
68, Armada Way, Littlehampton, United Kingdom, BN17 6QY

Director21 April 2020Active

People with Significant Control

Mr James Rich
Notified on:30 June 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit B4, Ford Airfield Industrial Estate, Arundel, England, BN18 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nouman Rasheed
Notified on:26 February 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Unit B4, Ford Airfield Industrial Estate, Arundel, England, BN18 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mustafa Serbes
Notified on:26 February 2021
Status:Active
Date of birth:January 1990
Nationality:Turkish
Country of residence:England
Address:Unit B4, Ford Airfield Industrial Estate, Arundel, England, BN18 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammad Waqas Sarwar
Notified on:26 February 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Unit B4, Ford Airfield Industrial Estate, Arundel, England, BN18 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mustafa Serbes
Notified on:17 January 2021
Status:Active
Date of birth:January 1990
Nationality:Bulgarian
Country of residence:England
Address:Unit B4, Ford Airfield Industrial Estate, Arundel, England, BN18 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa Serbes
Notified on:05 January 2021
Status:Active
Date of birth:January 1990
Nationality:Bulgarian
Country of residence:England
Address:67, St. Mary Road, London, England, E17 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa Serbes
Notified on:05 January 2021
Status:Active
Date of birth:January 1990
Nationality:Bulgarian
Country of residence:England
Address:67, St. Mary Road, London, England, E17 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valentin Stoyanov
Notified on:21 April 2020
Status:Active
Date of birth:August 1973
Nationality:Bulgarian
Country of residence:United Kingdom
Address:68, Armada Way, Littlehampton, United Kingdom, BN17 6QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Doncho Donchev
Notified on:21 April 2020
Status:Active
Date of birth:July 1987
Nationality:Bulgarian
Country of residence:United Kingdom
Address:68, Armada Way, Littlehampton, United Kingdom, BN17 6QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2024-03-06Insolvency

Liquidation compulsory winding up order.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-23Change of name

Certificate change of name company.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-17Persons with significant control

Notification of a person with significant control.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-05Officers

Termination director company with name termination date.

Download
2021-06-05Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-27Persons with significant control

Change to a person with significant control.

Download
2021-02-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.