UKBizDB.co.uk

BURGER PLUS STAINES LTD

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

This company is commonly known as Burger Plus Staines Ltd. The company was founded 5 years ago and was given the registration number 11610535. The firm's registered office is in STAINES. You can find them at 25 Church Street, , Staines, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BURGER PLUS STAINES LTD
Company Number:11610535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:25 Church Street, Staines, England, TW18 4EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a, Wildridings Square, Bracknell, England, RG12 7SJ

Director01 May 2022Active
5b, Upper Union Terrace, Aldershot, United Kingdom, GU11 1EU

Director08 October 2018Active
25, Church Street, Staines, England, TW18 4EN

Director19 January 2020Active
39, Hawthorne Crescent, Slough, United Kingdom, SL1 3NG

Director08 October 2018Active

People with Significant Control

Stela Mihaila
Notified on:01 May 2022
Status:Active
Date of birth:August 1964
Nationality:Romanian
Country of residence:England
Address:10a, Wildridings Square, Bracknell, England, RG12 7SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Bashir Naderi
Notified on:19 January 2020
Status:Active
Date of birth:June 1977
Nationality:Afghan
Country of residence:England
Address:25, Church Street, Staines, England, TW18 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Habibullah Noory
Notified on:08 October 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:39, Hawthorne Crescent, Slough, United Kingdom, SL1 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zabihulluh Muhamad-Khail
Notified on:08 October 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:5b, Upper Union Terrace, Aldershot, United Kingdom, GU11 1EU
Nature of control:
  • Ownership of shares 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 (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
2023-08-31Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-08-17Address

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

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-14Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-24Gazette

Gazette notice voluntary.

Download
2020-03-16Dissolution

Dissolution application strike off company.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.