UKBizDB.co.uk

GLOBAL TIJAARAH SOLUTIONS UK LTD

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

This company is commonly known as Global Tijaarah Solutions Uk Ltd. The company was founded 6 years ago and was given the registration number 11345891. The firm's registered office is in LEEDS. You can find them at Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.

Company Information

Name:GLOBAL TIJAARAH SOLUTIONS UK LTD
Company Number:11345891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10320 - Manufacture of fruit and vegetable juice
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
  • 11040 - Manufacture of other non-distilled fermented beverages
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Park House Drive, Dewsbury, England, WF12 0DQ

Director28 December 2020Active
17, Broadlea Avenue, Leeds, England, LS13 2TA

Secretary19 June 2020Active
Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED

Director19 June 2020Active
Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED

Director04 May 2018Active
Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED

Director19 June 2020Active
Apollo Trade Centre, Lupton Avenue, Leeds, England, LS9 6ED

Director19 June 2020Active

People with Significant Control

Mr Shafiaul Haque
Notified on:18 January 2021
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:5a, Park House Drive, Dewsbury, England, WF12 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Radjabu Mbumbu Stonris
Notified on:23 December 2020
Status:Active
Date of birth:December 1963
Nationality:Norwegian
Country of residence:England
Address:5a, Park House Drive, Dewsbury, England, WF12 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shafiaul Haque
Notified on:24 June 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Apollo Trade Centre Unit 2, Lupton Avenue, Leeds, England, LS9 6ED
Nature of control:
  • Significant influence or control
Mr Shafiaul Haque
Notified on:04 May 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:5a, Park House Drive, Dewsbury, England, WF12 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent 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 (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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-20Dissolution

Dissolution application strike off company.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Accounts

Change account reference date company previous shortened.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Address

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

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.