UKBizDB.co.uk

GRATEMILE LIMITED

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

This company is commonly known as Gratemile Limited. The company was founded 7 years ago and was given the registration number 10342451. The firm's registered office is in MANCHESTER. You can find them at 78 Dickenson Road, , Manchester, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GRATEMILE LIMITED
Company Number:10342451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:78 Dickenson Road, Manchester, United Kingdom, M14 5HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Dickenson Road, Manchester, United Kingdom, M14 5HF

Director17 May 2018Active
78 Dickenson Road, Manchester, United Kingdom, M14 5HF

Director20 June 2017Active
78 Dickenson Road, Manchester, United Kingdom, M14 5HF

Director10 March 2017Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director23 August 2016Active

People with Significant Control

Mrs Rona Danesh
Notified on:28 July 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:28, Hallworth Road, Manchester, England, M8 5UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rona Danesh
Notified on:29 November 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:78 Dickenson Road, Manchester, United Kingdom, M14 5HF
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Ahmed Javed Danesh
Notified on:28 October 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:78 Dickenson Road, Manchester, United Kingdom, M14 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:23 August 2016
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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
2024-03-05Gazette

Gazette dissolved compulsory.

Download
2023-10-18Address

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

Download
2023-10-17Gazette

Gazette notice compulsory.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Gazette

Gazette filings brought up to date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-06-13Gazette

Gazette filings brought up to date.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Accounts

Accounts with accounts type dormant.

Download
2018-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.