UKBizDB.co.uk

DELI TWO TWENTY LIMITED

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

This company is commonly known as Deli Two Twenty Limited. The company was founded 5 years ago and was given the registration number 11770956. The firm's registered office is in SUNDERLAND. You can find them at 220 Hylton Road, , Sunderland, Tyne And Wear. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:DELI TWO TWENTY LIMITED
Company Number:11770956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:220 Hylton Road, Sunderland, Tyne And Wear, United Kingdom, SR4 7UZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Otto Terrace, Sunderland, England, SR2 7LR

Director04 June 2019Active
7, Wingate Close, West Denton, Newcastle Upon Tyne, United Kingdom, NE15 7QH

Director16 January 2019Active
70, Otto Terrace, Sunderland, United Kingdom, SR2 7LR

Director16 January 2019Active

People with Significant Control

Miss Leigharnah Thompson
Notified on:31 October 2022
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:220, Hylton Road, Sunderland, United Kingdom, SR4 7UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reece Noble
Notified on:16 January 2019
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:United Kingdom
Address:7, Wingate Close, Newcastle Upon Tyne, United Kingdom, NE15 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sonny Thompson
Notified on:16 January 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:70, Otto Terrace, Sunderland, United Kingdom, SR2 7LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.