UKBizDB.co.uk

GREEK PERI PERI LTD

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

This company is commonly known as Greek Peri Peri Ltd. The company was founded 3 years ago and was given the registration number 12648316. The firm's registered office is in GLOUCESTER. You can find them at 152 Southgate Street, , Gloucester, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GREEK PERI PERI LTD
Company Number:12648316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2020
End of financial year:29 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:152 Southgate Street, Gloucester, England, GL1 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Falkner Street, Gloucester, England, GL1 4SQ

Director05 June 2020Active
152, Southgate Street, Gloucester, England, GL1 2EX

Director05 June 2020Active
41, Falkner Street, Gloucester, England, GL1 4SQ

Director05 June 2020Active
41, Falkner Street, Gloucester, United Kingdom, GL1 4SQ

Director05 June 2020Active
41, Falkner Street, Gloucester, England, GL1 4SQ

Director05 June 2020Active

People with Significant Control

Mr Tariq Mansoor
Notified on:05 June 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:41, Falkner Street, Gloucester, United Kingdom, GL1 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Marcela Bicajova
Notified on:05 June 2020
Status:Active
Date of birth:November 1972
Nationality:Slovak
Country of residence:England
Address:152, Southgate Street, Gloucester, England, GL1 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Usman Ghafoor
Notified on:05 June 2020
Status:Active
Date of birth:January 1991
Nationality:Pakistani
Country of residence:England
Address:41, Falkner Street, Gloucester, England, GL1 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tariq Mansoor
Notified on:05 June 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:41, Falkner Street, Gloucester, England, GL1 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Usman Ghafoor
Notified on:05 June 2020
Status:Active
Date of birth:January 1991
Nationality:Pakistani
Country of residence:England
Address:41, Falkner Street, Gloucester, England, GL1 4SQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2023-04-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Accounts

Change account reference date company previous shortened.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.