UKBizDB.co.uk

CYPRUS MANGAL LIMITED

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

This company is commonly known as Cyprus Mangal Limited. The company was founded 11 years ago and was given the registration number 08081246. The firm's registered office is in ROMFORD. You can find them at 75 Links Avenue, , Romford, Essex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CYPRUS MANGAL LIMITED
Company Number:08081246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:75 Links Avenue, Romford, Essex, RM2 6NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raphael's By Crem Kitchen, 43 Main Road, Romford, England, RM2 5EB

Director01 December 2021Active
75, Links Avenue, Romford, England, RM2 6NH

Secretary24 May 2012Active
2, Clermont Place, Romford, England, RM1 2EY

Director01 December 2021Active
75, Links Avenue, Romford, England, RM2 6NH

Director01 March 2019Active
75, Links Avenue, Gidea Park, England, RM2 6NH

Director24 May 2012Active

People with Significant Control

Crem Labs Ltd
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:43 Main Road, Romford, England, RM2 5EB
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
Mr Aykut Turgay Nafioglu
Notified on:06 April 2016
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:75, Links Avenue, Romford, England, RM2 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alper Nafioglu
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:75, Links Drive, Romford, England, RM12 6NH
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
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Change of name

Certificate change of name company.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Change account reference date company current shortened.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Address

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

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.