UKBizDB.co.uk

BHATTI FASTFOOD (UK) LTD

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

This company is commonly known as Bhatti Fastfood (uk) Ltd. The company was founded 16 years ago and was given the registration number 06467880. The firm's registered office is in WOLVERHAMPTON. You can find them at 47 Victoria Street, , Wolverhampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BHATTI FASTFOOD (UK) LTD
Company Number:06467880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:47 Victoria Street, Wolverhampton, United Kingdom, WV1 3PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Hodgson Tower, Guildford Drive, Birmingham, England, B19 2LY

Director11 September 2019Active
29 Broad Street, Wolverhampton, WV1 1HZ

Secretary09 January 2008Active
47, Victoria Street, Wolverhampton, United Kingdom, WV1 3PJ

Director10 May 2017Active
20, Park Grove, Wordsworth Road, Small Heath, Birmingham, United Kingdom, B10 0EF

Director19 April 2011Active
47, Victoria Street, Wolverhampton, England, WV1 3PJ

Director03 January 2013Active
14 Riches House, Riches Street, Wolverhampton, WV6 0DY

Director09 January 2008Active
702, Romford Road, London, England, E12 5AJ

Director10 January 2015Active
47, Victoria Street, Wolverhampton, United Kingdom, WV1 3PJ

Director21 March 2018Active

People with Significant Control

Mr Mustafa Mohammed Shanawa
Notified on:11 September 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:47, Victoria Street, Wolverhampton, United Kingdom, WV1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Atif Hussain Jami
Notified on:01 March 2018
Status:Active
Date of birth:August 1981
Nationality:Pakistani
Country of residence:United Kingdom
Address:47, Victoria Street, Wolverhampton, United Kingdom, WV1 3PJ
Nature of control:
  • Significant influence or control
Mr Mazhar Iqbal Bhatti
Notified on:09 January 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:47 Victoria Street, Victoria Street, Wolverhampton, England, WV1 3PJ
Nature of control:
  • Ownership of shares 50 to 75 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
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2021-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-03Address

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

Download
2019-07-01Address

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

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Address

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

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Address

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

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.