UKBizDB.co.uk

NH TAKEAWAY LIMITED

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

This company is commonly known as Nh Takeaway Limited. The company was founded 6 years ago and was given the registration number 11210012. The firm's registered office is in BIRMINGHAM. You can find them at Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:NH TAKEAWAY LIMITED
Company Number:11210012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom, B1 1LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Penprysg Road, Pencoed, Bridgend, Wales, CF35 6SS

Director01 March 2020Active
12, Penprysg Road, Pencoed, Bridgend, Wales, CF35 6SS

Director16 February 2019Active
Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom, B1 1LX

Director16 February 2019Active
Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom, B1 1LX

Director16 February 2018Active

People with Significant Control

Mingzhu Ye
Notified on:01 March 2020
Status:Active
Date of birth:December 1986
Nationality:Chinese
Country of residence:Wales
Address:12, Penprysg Road, Bridgend, Wales, CF35 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Baojun Cai
Notified on:16 February 2019
Status:Active
Date of birth:July 1968
Nationality:Chinese
Country of residence:Wales
Address:12, Penprysg Road, Bridgend, Wales, CF35 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Xiaohui Pan
Notified on:16 February 2019
Status:Active
Date of birth:February 1981
Nationality:Chinese
Country of residence:United Kingdom
Address:Suite 3, 4th Floor, Queens Gate, Birmingham, United Kingdom, B1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mingzhu Ye
Notified on:16 February 2018
Status:Active
Date of birth:December 1986
Nationality:Chinese
Country of residence:United Kingdom
Address:Suite 3, 4th Floor, Queens Gate, Birmingham, United Kingdom, B1 1LX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Address

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

Download
2020-07-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.