UKBizDB.co.uk

CLOVE EXPRESS LTD

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

This company is commonly known as Clove Express Ltd. The company was founded 7 years ago and was given the registration number 10767036. The firm's registered office is in BLACKBURN. You can find them at 184 Hole In The Wall, Shear Brow, Blackburn, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CLOVE EXPRESS LTD
Company Number:10767036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:184 Hole In The Wall, Shear Brow, Blackburn, United Kingdom, BB1 8DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184 Hole In The Wall, Shear Brow, Blackburn, United Kingdom, BB1 8DU

Director05 October 2022Active
529, Revidge Road, Blackburn, United Kingdom, BB1 8DH

Director12 May 2017Active
184 Hole In The Wall, Shear Brow, Blackburn, United Kingdom, BB1 8DU

Director25 May 2018Active
38, Holmrook Rd, Preston, United Kingdom, PR1 6SR

Director12 May 2017Active
184 Hole In The Wall, Shear Brow, Blackburn, United Kingdom, BB1 8DU

Director21 March 2022Active

People with Significant Control

Mrs Mumtaz Mehfuz Master
Notified on:16 July 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:184 Hole In The Wall, Shear Brow, Blackburn, United Kingdom, BB1 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shirinbanu Sayed Zinga
Notified on:22 March 2022
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:184 Hole In The Wall, Shear Brow, Blackburn, United Kingdom, BB1 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zahid Hussein Bagdadi
Notified on:25 May 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:184 Hole In The Wall, Shear Brow, Blackburn, United Kingdom, BB1 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Farid Mamuji
Notified on:12 May 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:38, Holmrook Rd, Preston, United Kingdom, PR1 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Makbool Alli
Notified on:12 May 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:529, Revidge Road, Blackburn, United Kingdom, BB1 8DH
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
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Change of name

Certificate change of name company.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Gazette

Gazette filings brought up to date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download
2018-06-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.