UKBizDB.co.uk

CHICKEN ON THE CORNER (SW) LTD.

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

This company is commonly known as Chicken On The Corner (sw) Ltd.. The company was founded 5 years ago and was given the registration number 12053709. The firm's registered office is in FALMOUTH. You can find them at 15 Church Street, , Falmouth, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CHICKEN ON THE CORNER (SW) LTD.
Company Number:12053709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:15 Church Street, Falmouth, England, TR11 3DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barbican Centre, Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director22 September 2021Active
40, Oswald Road, Scunthorpe, United Kingdom, DN15 7PQ

Director01 December 2019Active
43, Cleveland Street, Doncaster, England, DN1 3DS

Director01 October 2019Active
43, Cleveland Street, Doncaster, England, DN1 3DS

Director01 October 2019Active
1, Bronte Avenue, Doncaster, England, DN4 9EH

Director17 June 2019Active
15, Church Street, Falmouth, England, TR11 3DR

Director13 July 2020Active
6, Market Strand, Falmouth, England, TR11 3DB

Director01 July 2021Active
4, Falmouth Road, Redruth, England, TR15 2QL

Director01 May 2021Active
15, Church Street, Falmouth, England, TR11 3DR

Director01 November 2020Active
15, Church Street, Falmouth, England, TR11 3DR

Director01 November 2020Active
15, Church Street, Falmouth, England, TR11 3DR

Director15 September 2020Active

People with Significant Control

Mr Saliev Ilhan
Notified on:22 September 2021
Status:Active
Date of birth:June 1989
Nationality:Turkish
Country of residence:England
Address:The Barbican Centre, Lustleigh Close, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ali Kolcak Haydar
Notified on:01 July 2021
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:6, Market Strand, Falmouth, England, TR11 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ilhan Nezhdiev Saliev
Notified on:01 May 2021
Status:Active
Date of birth:June 1989
Nationality:Bulgarian
Country of residence:England
Address:4, Falmouth Road, Redruth, England, TR15 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Dainis Vents
Notified on:01 November 2020
Status:Active
Date of birth:May 1966
Nationality:Latvian
Country of residence:England
Address:15, Church Street, Falmouth, England, TR11 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mert Sayan
Notified on:01 November 2020
Status:Active
Date of birth:June 1997
Nationality:Bulgarian
Country of residence:England
Address:15, Church Street, Falmouth, England, TR11 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adem Yazici
Notified on:15 September 2020
Status:Active
Date of birth:December 1987
Nationality:Turkish
Country of residence:England
Address:15, Church Street, Falmouth, England, TR11 3DR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Emin Deniz Gunes
Notified on:13 July 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:15, Church Street, Falmouth, England, TR11 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mirbey Anik
Notified on:01 December 2019
Status:Active
Date of birth:January 1965
Nationality:Turkish
Country of residence:United Kingdom
Address:40, Oswald Road, Scunthorpe, United Kingdom, DN15 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nisa Nur Anik
Notified on:01 October 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:43, Cleveland Street, Doncaster, England, DN1 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mirbey Anik
Notified on:01 October 2019
Status:Active
Date of birth:January 1965
Nationality:Turkish
Country of residence:England
Address:1, Bronte Avenue, Doncaster, England, DN4 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nisa Nur Anik
Notified on:01 October 2019
Status:Active
Date of birth:October 2019
Nationality:British
Country of residence:England
Address:43, Cleveland Street, Doncaster, England, DN1 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Nisa Nur Anik
Notified on:17 June 2019
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:1, Bronte Avenue, Doncaster, England, DN4 9EH
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
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-04-14Gazette

Gazette filings brought up to date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Address

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

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Address

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

Download
2021-07-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-06-02Address

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

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.