Warning: file_put_contents(c/b389a478fee9ebec58a7e8f80d389e76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ibericos Etc. (station Trading) Limited, UB6 0FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IBERICOS ETC. (STATION TRADING) LIMITED

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

This company is commonly known as Ibericos Etc. (station Trading) Limited. The company was founded 11 years ago and was given the registration number 08455391. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:IBERICOS ETC. (STATION TRADING) LIMITED
Company Number:08455391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2013
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director01 November 2019Active
19, Newman Street, London, United Kingdom, W1T 1PF

Secretary21 March 2013Active
19, Newman Street, London, United Kingdom, W1T 1PF

Director04 August 2017Active
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director04 August 2017Active
56, The Avenue, Hatch End, Pinner, United Kingdom, HA5 4HA

Director21 March 2013Active
7, Langthorne Street, London, United Kingdom, SW6 6JT

Director21 March 2013Active

People with Significant Control

Tapas Bidco Limited
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:6, Iris Avenue, Bexley, England, DA5 1HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spanish Restaurant Group Limited
Notified on:18 August 2020
Status:Active
Country of residence:England
Address:325-327, Oldfield Lane North, Greenford, England, UB6 0FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ibericos Etc. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-05-04Address

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

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.