Warning: file_put_contents(c/4da6bbfb57afa7d6b05db38f449c2870.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Greek Grill Cafe Limited, MK12 5RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEK GRILL CAFE LIMITED

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

This company is commonly known as Greek Grill Cafe Limited. The company was founded 9 years ago and was given the registration number 09197143. The firm's registered office is in MILTON KEYNES. You can find them at 1 Harnett Drive, Wolverton Mill, Milton Keynes, . This company's SIC code is 56290 - Other food services.

Company Information

Name:GREEK GRILL CAFE LIMITED
Company Number:09197143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:1 Harnett Drive, Wolverton Mill, Milton Keynes, England, MK12 5RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, The Fleet, Springfield, Milton Keynes, England, MK6 3ND

Director22 October 2020Active
5, Twywell Way, Burton Latimer, Kettering, NN15 5UW

Secretary31 August 2014Active
5, Twywell Way, Burton Latimer, Kettering, United Kingdom, NN15 5UW

Director31 August 2014Active
5, Twywell Way, Burton Latimer, Kettering, United Kingdom, NN15 5UW

Director31 August 2014Active
32, Gatewick Lane, Caldecotte, Milton Keynes, England, MK7 8LJ

Director20 December 2018Active
5, Twywell Way, Burton Latimer, Kettering, Uk, NN15 5UW

Director31 August 2014Active
5, Twywell Way, Burton Latimer, Kettering, Uk, NN15 5UW

Director31 August 2014Active

People with Significant Control

Mr John Pjetri
Notified on:29 October 2020
Status:Active
Date of birth:August 1979
Nationality:English
Country of residence:England
Address:4, The Fleet, Milton Keynes, England, MK6 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Andrew George Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:3, Warren Yard, Milton Keynes, England, MK12 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rex Ankers
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:3, Warren Yard, Milton Keynes, England, MK12 5NW
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 (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
2024-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-10-30Change of name

Certificate change of name company.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Address

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

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-01-24Address

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

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-06-27Resolution

Resolution.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.