Warning: file_put_contents(c/5604a0e6f13199475be693d7ef16b46f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Peri Peri Hermanos Newland Limited, HU5 3DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERI PERI HERMANOS NEWLAND LIMITED

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

This company is commonly known as Peri Peri Hermanos Newland Limited. The company was founded 3 years ago and was given the registration number 13036956. The firm's registered office is in HULL. You can find them at 95 Victoria Avenue, , Hull, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:PERI PERI HERMANOS NEWLAND LIMITED
Company Number:13036956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:95 Victoria Avenue, Hull, England, HU5 3DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-43, Princes Avenue, Hull, England, HU5 3RX

Secretary08 March 2022Active
41-43, Princes Avenue, Hull, England, HU5 3RX

Director08 March 2022Active
95, Victoria Avenue, Hull, England, HU5 3DW

Director23 November 2020Active
95, Princes Avenue, Victoria Avenue, Hull, United Kingdom, HU5 3DW

Director23 November 2020Active
95, Victoria Avenue, Hull, England, HU5 3DW

Director23 November 2020Active

People with Significant Control

Mr Christopher Jones
Notified on:08 March 2022
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:England
Address:41-43, Princes Avenue, Hull, England, HU5 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gulam Hussain
Notified on:23 November 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:41-43, Princes Avenue, Hull, England, HU5 3RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Almissba Valji
Notified on:23 November 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:95, Victoria Avenue, Hull, England, HU5 3DW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Faruk Miah
Notified on:23 November 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:95, Princes Avenue, Hull, United Kingdom, HU5 3DW
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
2022-09-06Gazette

Gazette dissolved compulsory.

Download
2022-03-28Officers

Appoint person secretary company with name date.

Download
2022-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-27Persons with significant control

Notification of a person with significant control.

Download
2022-03-27Officers

Termination director company with name termination date.

Download
2022-03-27Officers

Appoint person director company with name date.

Download
2022-03-08Address

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

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Address

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

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Address

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

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.