UKBizDB.co.uk

DESI NASHTA LIMITED

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

This company is commonly known as Desi Nashta Limited. The company was founded 5 years ago and was given the registration number 11951724. The firm's registered office is in BOLTON. You can find them at 370-372 Halliwell Road, , Bolton, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:DESI NASHTA LIMITED
Company Number:11951724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:370-372 Halliwell Road, Bolton, BL1 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
370-372, Halliwell Road, Bolton, BL1 8AP

Director01 July 2020Active
1146, Green Lane, Dagenham, England, RM8 1BP

Director17 April 2019Active

People with Significant Control

Mr Shoaib Patel
Notified on:20 July 2020
Status:Active
Date of birth:December 1992
Nationality:British
Address:370-372, Halliwell Road, Bolton, BL1 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Munir Yakub Patel
Notified on:17 April 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:1146, Green Lane, Dagenham, England, RM8 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-01Officers

Change person director company with change date.

Download
2020-08-01Persons with significant control

Change to a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

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

Download
2019-04-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.