UKBizDB.co.uk

DAA (T/A SAMBUCA SOUTH SHIELDS) LTD

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

This company is commonly known as Daa (t/a Sambuca South Shields) Ltd. The company was founded 7 years ago and was given the registration number 10322931. The firm's registered office is in NORTH SHIELDS. You can find them at Pj's Hotel Station Road, Percy Main, North Shields, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DAA (T/A SAMBUCA SOUTH SHIELDS) LTD
Company Number:10322931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Pj's Hotel Station Road, Percy Main, North Shields, England, NE29 6HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sambuca, The Dunes, Sea Road, South Shields, England, NE33 2LD

Director30 September 2020Active
Sambuca, The Dunes, Sea Road, South Shields, England, NE33 2LD

Director11 November 2020Active
Pj's Hotel, Station Road, Percy Main, North Shields, United Kingdom, NE29 6HN

Director24 February 2020Active
Pj's Hotel, Station Road, Percy Main, North Shields, England, NE29 6HN

Director10 August 2016Active
21, Galsworthy Road, South Shields, United Kingdom, NE34 9JE

Director22 August 2018Active

People with Significant Control

Mr Rawand Shwani
Notified on:01 September 2023
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Pj's Hotel, Station Road, North Shields, United Kingdom, NE29 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ari Ali Zada
Notified on:01 September 2023
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Pj's Hotel, Station Road, North Shields, United Kingdom, NE29 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dana Hady Ali
Notified on:10 August 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Pj's Hotel, Station Road, North Shields, England, NE29 6HN
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Address

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

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Address

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

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.