UKBizDB.co.uk

P J KIDDERMINSTER LIMITED

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

This company is commonly known as P J Kidderminster Limited. The company was founded 8 years ago and was given the registration number 10198302. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:P J KIDDERMINSTER LIMITED
Company Number:10198302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
719b, Harrow Road, Wembley, United Kingdom, HA0 2LL

Director01 December 2021Active
33, Regent Street, Hinckley, United Kingdom, LE10 0BA

Director25 May 2016Active
1a, Fieldfare Road, Stourbridge, United Kingdom, DY9 7ES

Director25 May 2016Active

People with Significant Control

Mr Mayurkumar Arvindbhai Patel
Notified on:01 December 2021
Status:Active
Date of birth:November 1987
Nationality:Indian
Country of residence:United Kingdom
Address:719b, Harrow Road, Wembley, United Kingdom, HA0 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sukhdeep Kaur Sheena
Notified on:01 November 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:719b, Harrow Road, Wembley, United Kingdom, HA0 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daljit Singh Sheena
Notified on:15 June 2017
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:33, Regent Street, Hinckley, United Kingdom, LE10 0BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Address

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

Download
2021-07-23Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Address

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

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.