Warning: file_put_contents(c/eca9835026a08ed470bc36094fd3ffe1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/751d1bd65582e69a64fe1db893b4cfaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bosphorus (gloucester) Ltd, GL1 1QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOSPHORUS (GLOUCESTER) LTD

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

This company is commonly known as Bosphorus (gloucester) Ltd. The company was founded 6 years ago and was given the registration number 11133340. The firm's registered office is in GLOUCESTER. You can find them at 136 Eastgate Street, , Gloucester, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BOSPHORUS (GLOUCESTER) LTD
Company Number:11133340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:136 Eastgate Street, Gloucester, United Kingdom, GL1 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Cranbrook Road, Ilford, England, IG1 4PU

Director08 July 2021Active
136, Eastgate Street, Gloucester, United Kingdom, GL1 1QT

Director04 January 2018Active
136, Eastgate Street, Gloucester, England, GL1 1QT

Director28 September 2020Active
147, Cranbrook Road, Ilford, England, IG1 4PU

Director07 June 2021Active
136, Eastgate Street, Gloucester, United Kingdom, GL1 1QT

Director04 January 2018Active

People with Significant Control

Mr Asen Tanev Asenov
Notified on:08 June 2021
Status:Active
Date of birth:July 1986
Nationality:Bulgarian
Country of residence:England
Address:147, Cranbrook Road, Ilford, England, IG1 4PU
Nature of control:
  • Significant influence or control
Mr Sahin Tuncel
Notified on:07 June 2021
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:147, Cranbrook Road, Ilford, England, IG1 4PU
Nature of control:
  • Significant influence or control
Mr Ayhan Savas
Notified on:28 September 2020
Status:Active
Date of birth:July 1981
Nationality:Turkish
Country of residence:United Kingdom
Address:136, Eastgate Street, Gloucester, United Kingdom, GL1 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Zehra Tuncel
Notified on:01 April 2018
Status:Active
Date of birth:August 1994
Nationality:Turkish
Country of residence:United Kingdom
Address:136, Eastgate Street, Gloucester, United Kingdom, GL1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sahin Tuncel
Notified on:14 February 2018
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:136, Eastgate Street, Gloucester, United Kingdom, GL1 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yakup Munduz
Notified on:04 January 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:136, Eastgate Street, Gloucester, United Kingdom, GL1 1QT
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
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Address

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

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-11Persons with significant control

Notification of a person with significant control.

Download
2020-10-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-11Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.