UKBizDB.co.uk

FESTEASE LTD

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

This company is commonly known as Festease Ltd. The company was founded 5 years ago and was given the registration number 11922211. The firm's registered office is in BRADFORD. You can find them at 84 Toller Lane, , Bradford, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:FESTEASE LTD
Company Number:11922211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:84 Toller Lane, Bradford, England, BD8 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Toller Lane, Bradford, England, BD8 9DA

Director05 August 2020Active
84, Toller Lane, Bradford, England, BD8 9DA

Director03 April 2019Active
3 Oakshaw Court, Bradford, United Kingdom, BD4 7LW

Director12 May 2020Active
3 Oakshaw Court, Bradford, United Kingdom, BD4 7LW

Director11 May 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director03 April 2019Active

People with Significant Control

Mr Kesser Akhmad
Notified on:05 August 2020
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:38, Abbey Lea, Bradford, England, BD15 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mahmoud Rasool
Notified on:12 May 2020
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:3 Oakshaw Court, Bradford, United Kingdom, BD4 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Thornton
Notified on:11 May 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:11 May 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Khalid Chaudary
Notified on:03 April 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:38, Abbey Lea, Bradford, England, BD15 7SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Valaitis
Notified on:03 April 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Gazette

Gazette filings brought up to date.

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Address

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

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Address

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

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.