UKBizDB.co.uk

GRILL WAY LTD

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

This company is commonly known as Grill Way Ltd. The company was founded 3 years ago and was given the registration number 12837606. The firm's registered office is in CLACTON-ON-SEA. You can find them at 19 Pallister Road, , Clacton-on-sea, . This company's SIC code is 56290 - Other food services.

Company Information

Name:GRILL WAY LTD
Company Number:12837606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:19 Pallister Road, Clacton-on-sea, England, CO15 1PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Wash Lane, Clacton-On-Sea, England, CO15 1BT

Director26 August 2020Active
19, Pallister Road, Clacton-On-Sea, England, CO15 1PQ

Director16 March 2021Active
12-14, Ellis Road, Clacton-On-Sea, England, CO15 1ER

Director26 August 2020Active
Flat 5, 77 High Street, Clacton-On-Sea, England, CO15 1UQ

Director14 September 2021Active
2, Summerhouse Avenue, Hounslow, England, TW5 9DA

Director26 August 2020Active

People with Significant Control

Mr Bilal Ahmed Khan
Notified on:14 September 2021
Status:Active
Date of birth:January 1995
Nationality:Pakistani
Country of residence:England
Address:Flat 5, 77 High Street, Clacton-On-Sea, England, CO15 1UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Singh Hukan
Notified on:12 September 2021
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:19, Pallister Road, Clacton-On-Sea, England, CO15 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jatinder Singh
Notified on:12 September 2021
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:19, Pallister Road, Clacton-On-Sea, England, CO15 1PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daljit Singh Dayal
Notified on:16 March 2021
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:19, Pallister Road, Clacton-On-Sea, England, CO15 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandeep Singh Dayal
Notified on:26 August 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:12-14, Ellis Road, Clacton-On-Sea, England, CO15 1ER
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-18Dissolution

Dissolution application strike off company.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.