UKBizDB.co.uk

BARBURRITO GROUP LIMITED

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

This company is commonly known as Barburrito Group Limited. The company was founded 3 years ago and was given the registration number 12883632. The firm's registered office is in MANCHESTER. You can find them at 22 Fairfax Avenue, Didsbury, Manchester, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BARBURRITO GROUP LIMITED
Company Number:12883632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2020
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:22 Fairfax Avenue, Didsbury, Manchester, United Kingdom, M20 6AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Marshalsea Road Borough, London, England, SE1 1EP

Director11 July 2022Active
5-7, Marshalsea Road Borough, London, England, SE1 1EP

Director01 July 2023Active
22 Fairfax Avenue, Didsbury, Manchester, United Kingdom, M20 6AJ

Director03 December 2020Active
65 Deansgate, Manchester, M3 2BW

Director16 September 2020Active
5-7, Marshalsea Road Borough, London, England, SE1 1EP

Director11 July 2022Active
65 Deansgate, Manchester, M3 2BW

Director16 September 2020Active
22 Fairfax Avenue, Didsbury, Manchester, United Kingdom, M20 6AJ

Director03 December 2020Active
22 Fairfax Avenue, Didsbury, Manchester, United Kingdom, M20 6AJ

Director03 December 2020Active

People with Significant Control

Trg Leisure Limited
Notified on:11 July 2022
Status:Active
Country of residence:England
Address:5-7, Marshalsea Road Borough, London, England, SE1 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abbeyway Commercial (3) Ltd
Notified on:03 December 2020
Status:Active
Country of residence:England
Address:Unit A18, The Embankment Business Park Riverview, Stockport, England, SK4 3GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Morgan Davies
Notified on:16 September 2020
Status:Active
Date of birth:June 1972
Nationality:British
Address:65 Deansgate, Manchester, M3 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Geoffrey Herring
Notified on:16 September 2020
Status:Active
Date of birth:January 1972
Nationality:British
Address:65 Deansgate, Manchester, M3 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-29Accounts

Accounts with accounts type small.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Change account reference date company current extended.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Address

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

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Capital

Capital allotment shares.

Download
2021-02-16Capital

Capital allotment shares.

Download
2021-01-11Capital

Capital name of class of shares.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.