UKBizDB.co.uk

BURGER SHOP (WORCESTER) LIMITED

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

This company is commonly known as Burger Shop (worcester) Limited. The company was founded 7 years ago and was given the registration number 10251763. The firm's registered office is in HEREFORD. You can find them at 32 Aubrey Street, , Hereford, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BURGER SHOP (WORCESTER) LIMITED
Company Number:10251763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:32 Aubrey Street, Hereford, United Kingdom, HR4 0BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burger Shop, 46 Cherry Tree Walk, Worcester, United Kingdom, WR1 3BH

Director18 June 2018Active
32, Aubrey Street, Hereford, United Kingdom, HR4 0BU

Director25 June 2016Active
32, Aubrey Street, Hereford, United Kingdom, HR4 0BU

Director25 June 2016Active
2 Wyevale Business Park, King's Acre, Hereford, United Kingdom, HR4 7BS

Director25 June 2016Active

People with Significant Control

A Rule Of Tum Group Limited
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:Network House, Thorn Office Centre, Hereford, England, HR2 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dorian Kirk
Notified on:25 June 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:2 Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edwin Kirk
Notified on:25 June 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Network House Thorn Office Centre, Straight Mile Road, Hereford, United Kingdom, HR2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Robert Stead
Notified on:25 June 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:2 Wyevale Business Park, King's Acre, Hereford, United Kingdom, HR4 7BS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Address

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

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Resolution

Resolution.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Address

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

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-08Capital

Capital alter shares subdivision.

Download
2018-02-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.