Warning: file_put_contents(c/be0b1f53d4660f7f14fdd9a869a2b43e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d2ebf4035b72461b948ae2575d23bb78.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bbq Experts (halifax) Limited, HX1 3JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BBQ EXPERTS (HALIFAX) LIMITED

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

This company is commonly known as Bbq Experts (halifax) Limited. The company was founded 4 years ago and was given the registration number 12566829. The firm's registered office is in HALIFAX. You can find them at 194 King Cross Road, , Halifax, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BBQ EXPERTS (HALIFAX) LIMITED
Company Number:12566829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:194 King Cross Road, Halifax, England, HX1 3JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
194, King Cross Road, Halifax, England, HX1 3JP

Director15 June 2022Active
194, King Cross Road, Halifax, England, HX1 3JP

Director19 May 2020Active
21, Ambleside Avenue, Bradford, United Kingdom, BD9 5HX

Director14 May 2020Active
21, Ambleside Avenue, Bradford, United Kingdom, BD9 5HX

Director21 April 2020Active

People with Significant Control

Mr Naveed Rabbani
Notified on:15 June 2022
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:194, King Cross Road, Halifax, England, HX1 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farooq Ali
Notified on:19 May 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:194, King Cross Road, Halifax, England, HX1 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tajammal Ali
Notified on:14 May 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:194, King Cross Road, Halifax, England, HX1 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Usman Asghar
Notified on:21 April 2020
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:United Kingdom
Address:21, Ambleside Avenue, Bradford, United Kingdom, BD9 5HX
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 (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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-07Dissolution

Dissolution application strike off company.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Dissolution

Dissolution withdrawal application strike off company.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-03-18Dissolution

Dissolution application strike off company.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.