UKBizDB.co.uk

EGE 48 LIMITED

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

This company is commonly known as Ege 48 Limited. The company was founded 6 years ago and was given the registration number 11029230. The firm's registered office is in MANCHESTER. You can find them at 47 Station Road, Urmston, Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EGE 48 LIMITED
Company Number:11029230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:47 Station Road, Urmston, Manchester, United Kingdom, M41 7JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Station Road, Urmston, Manchester, England, M41 9JG

Director11 June 2021Active
47, Station Road, Urmston, Manchester, United Kingdom, M41 7JG

Director24 October 2017Active
47, Station Road, Urmston, Manchester, United Kingdom, M41 7JG

Director11 June 2021Active
47, Station Road, Urmston, Manchester, United Kingdom, M41 7JG

Director18 March 2022Active
47, Station Road, Urmston, Manchester, United Kingdom, M41 7JG

Director11 June 2021Active
47, Station Road, Urmston, Manchester, United Kingdom, M41 7JG

Director11 June 2021Active
47, Station Road, Urmston, Manchester, United Kingdom, M41 7JG

Director24 March 2022Active
47, Station Road, Urmston, Manchester, United Kingdom, M41 7JG

Director06 April 2022Active

People with Significant Control

Mr Ayhan Inal
Notified on:06 June 2022
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:47, Station Road, Manchester, England, M41 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmet Kanak
Notified on:19 May 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:47, Station Road, Manchester, United Kingdom, M41 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ahmet Kanak
Notified on:19 May 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:47, Station Road, Manchester, United Kingdom, M41 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ayhan Inal
Notified on:19 October 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:47, Station Road, Manchester, United Kingdom, M41 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garip Bal
Notified on:24 October 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:47, Station Road, Manchester, United Kingdom, M41 7JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Address

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

Download
2023-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-21Address

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

Download
2022-09-29Accounts

Change account reference date company current shortened.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.