UKBizDB.co.uk

GUNDOGDU CATERING LIMITED

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

This company is commonly known as Gundogdu Catering Limited. The company was founded 6 years ago and was given the registration number 11025422. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at 3 Jubilee Buildings, , Sutton-in-ashfield, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GUNDOGDU CATERING LIMITED
Company Number:11025422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:3 Jubilee Buildings, Sutton-in-ashfield, England, NG17 1DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Jubilee Buildings, Sutton-In-Ashfield, England, NG17 1DE

Director20 February 2021Active
3, Jubilee Buildings, Sutton-In-Ashfield, England, NG17 1DE

Director23 October 2017Active
3, Jubilee Buildings, Sutton-In-Ashfield, England, NG17 1DE

Director08 February 2019Active
3, Jubilee Buildings, Sutton-In-Ashfield, England, NG17 1DE

Director18 October 2018Active

People with Significant Control

Mrs Havize Gundogdu
Notified on:20 February 2021
Status:Active
Date of birth:April 1978
Nationality:Turkish
Country of residence:England
Address:3, Jubilee Buildings, Sutton-In-Ashfield, England, NG17 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Huseyin Ocak
Notified on:08 February 2019
Status:Active
Date of birth:April 1977
Nationality:Turkish
Country of residence:England
Address:3, Jubilee Buildings, Sutton-In-Ashfield, England, NG17 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Diana Rosenova Shabanova
Notified on:18 October 2018
Status:Active
Date of birth:January 1984
Nationality:Bulgarian
Country of residence:England
Address:3, Jubilee Buildings, Sutton-In-Ashfield, England, NG17 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ibrahim Gundogdu
Notified on:23 October 2017
Status:Active
Date of birth:October 1986
Nationality:Turkish
Country of residence:England
Address:3, Jubilee Buildings, Sutton-In-Ashfield, England, NG17 1DE
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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.