UKBizDB.co.uk

PALERMO EAST PARK LIMITED

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

This company is commonly known as Palermo East Park Limited. The company was founded 5 years ago and was given the registration number 11973014. The firm's registered office is in BARROW-UPON-HUMBER. You can find them at 32 Chestnut Rise, , Barrow-upon-humber, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PALERMO EAST PARK LIMITED
Company Number:11973014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:32 Chestnut Rise, Barrow-upon-humber, England, DN19 7SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Goodrich Close, Hull, England, HU2 0BG

Director06 February 2022Active
8, St. Albans Mount, Hull, England, HU6 7TH

Director01 July 2020Active
32, Chestnut Rise, Barrow-Upon-Humber, England, DN19 7SG

Director01 May 2019Active

People with Significant Control

Mr Galip Nas
Notified on:08 June 2022
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:1, Goodrich Close, Hull, England, HU2 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sivan Mohammed Hama Saeed
Notified on:15 August 2020
Status:Active
Date of birth:August 1998
Nationality:Iraqi
Country of residence:England
Address:561, Holderness Road, Hull, England, HU8 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shahzad Karimi
Notified on:01 May 2019
Status:Active
Date of birth:June 1987
Nationality:Iraqi
Country of residence:England
Address:32, Chestnut Rise, Barrow-Upon-Humber, England, DN19 7SG
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 (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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-18Address

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

Download
2022-05-18Address

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

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Capital

Capital allotment shares.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Accounts

Change account reference date company previous shortened.

Download
2020-08-15Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2020-03-27Address

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

Download

Copyright © 2024. All rights reserved.