UKBizDB.co.uk

GREYFIARS MARKET LTD

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

This company is commonly known as Greyfiars Market Ltd. The company was founded 4 years ago and was given the registration number 12149455. The firm's registered office is in BEDFORD. You can find them at 21 Harpur Street, , Bedford, . This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:GREYFIARS MARKET LTD
Company Number:12149455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2019
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:21 Harpur Street, Bedford, England, MK40 1EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Thrupp Bridge, Wootton, Northampton, United Kingdom, NN4 6AR

Director25 September 2021Active
82, High Street, Rushden, United Kingdom, NN10 0PQ

Director06 April 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director09 August 2019Active
82, High Street, Rushden, England, NN10 0PQ

Director31 July 2020Active
82, High Street, Rushden, United Kingdom, NN10 0PQ

Director24 April 2021Active
21, Harpur Street, Bedford, England, MK40 1EA

Director06 November 2020Active

People with Significant Control

Mr Halil Ibrahim Unsal
Notified on:01 December 2021
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:11, Thrupp Bridge, Northampton, United Kingdom, NN4 6AR
Nature of control:
  • Right to appoint and remove directors as firm
Mr Mehmet Yetkin
Notified on:27 April 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:82, High Street, Rushden, United Kingdom, NN10 0PQ
Nature of control:
  • Right to appoint and remove directors as firm
Mr Hasan Tuzun
Notified on:08 April 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:82, High Street, Rushden, United Kingdom, NN10 0PQ
Nature of control:
  • Right to appoint and remove directors as firm
Mr Mehmet Yetkin
Notified on:12 November 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:21, Harpur Street, Bedford, England, MK40 1EA
Nature of control:
  • Significant influence or control
Mrs Yasemin Unsal
Notified on:31 July 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:82, High Street, Rushden, England, NN10 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Halil Ibrahim Unsal
Notified on:09 August 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-02Address

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

Download
2022-08-17Gazette

Gazette filings brought up to date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-24Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Address

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

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.