UKBizDB.co.uk

FIESTA BOSSA LTD

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

This company is commonly known as Fiesta Bossa Ltd. The company was founded 4 years ago and was given the registration number 12213630. The firm's registered office is in ENFIELD. You can find them at Unit 5 Centenary Industrial Estate,, Jeffreys Road, Enfield, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:FIESTA BOSSA LTD
Company Number:12213630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 5 Centenary Industrial Estate,, Jeffreys Road, Enfield, England, EN3 7UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
214, Baker Street, Enfield, England, EN1 3JY

Director18 September 2019Active
214, Baker Street, Enfield, England, EN1 3JY

Director01 August 2021Active
214, Baker Street, Enfield, England, EN1 3JY

Director18 September 2019Active
214, Baker Street, Enfield, England, EN1 3JY

Director17 October 2023Active
214, Baker Street, Enfield, England, EN1 3JY

Director17 October 2023Active
Unit 5, Centenary Industrial Estate,, Jeffreys Road, Enfield, England, EN3 7UF

Director18 September 2019Active
235, Green Street, Enfield, England, EN3 7SD

Director28 June 2021Active

People with Significant Control

Rena Investment Ltd
Notified on:06 July 2023
Status:Active
Country of residence:England
Address:214, Baker Street, Enfield, England, EN1 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdullah Tacettin Ergani
Notified on:18 September 2019
Status:Active
Date of birth:December 1965
Nationality:Turkish
Country of residence:England
Address:Unit 5, Centenary Industrial Estate,, Enfield, England, EN3 7UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Huseyin Yildiz
Notified on:18 September 2019
Status:Active
Date of birth:December 1960
Nationality:Turkish
Country of residence:England
Address:214, Baker Street, Enfield, England, EN1 3JY
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 (6 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
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Address

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

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Address

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

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-22Address

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

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.