UKBizDB.co.uk

CITY GRILL NUNEATON LTD

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

This company is commonly known as City Grill Nuneaton Ltd. The company was founded 4 years ago and was given the registration number 12529501. The firm's registered office is in NUNEATON. You can find them at 7 Dugdale Street, , Nuneaton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CITY GRILL NUNEATON LTD
Company Number:12529501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:7 Dugdale Street, Nuneaton, England, CV11 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Tomkinson Road, Nuneaton, England, CV10 8BH

Director18 May 2022Active
7, Dugdale Street, Nuneaton, England, CV11 5QJ

Director01 July 2021Active
7, Dugdale Street, Nuneaton, England, CV11 5QJ

Director01 October 2020Active
7, Dugdale Street, Nuneaton, England, CV11 5QJ

Director01 December 2020Active
7, Dugdale Street, Nuneaton, England, CV11 5QJ

Director01 August 2020Active
7, Dugdale Street, Nuneaton, England, CV11 5QJ

Director23 March 2020Active

People with Significant Control

Mr Romeo Magyari
Notified on:18 May 2022
Status:Active
Date of birth:October 1990
Nationality:Romanian
Country of residence:England
Address:4, Tomkinson Road, Nuneaton, England, CV10 8BH
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 firm
Ms Nimra Ali
Notified on:01 July 2021
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:7, Dugdale Street, Nuneaton, England, CV11 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Romeo Magyari
Notified on:01 December 2020
Status:Active
Date of birth:October 1990
Nationality:Romanian
Country of residence:England
Address:7, Dugdale Street, Nuneaton, England, CV11 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Nimra Ali
Notified on:10 October 2020
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:7, Dugdale Street, Nuneaton, England, CV11 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sonam Raees
Notified on:23 March 2020
Status:Active
Date of birth:September 1990
Nationality:Pakistani
Country of residence:England
Address:7, Dugdale Street, Nuneaton, England, CV11 5QJ
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 (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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-15Address

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

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
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-10-24Officers

Appoint person director company with name date.

Download
2020-10-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.