UKBizDB.co.uk

PERRYROW LIMITED

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

This company is commonly known as Perryrow Limited. The company was founded 5 years ago and was given the registration number 11651873. The firm's registered office is in BRADFORD. You can find them at Mount Street Mills, Mount Street, Bradford, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:PERRYROW LIMITED
Company Number:11651873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Garnett Street, Bradford, England, BD3 9HB

Director28 July 2023Active
Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director22 February 2020Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director31 October 2018Active
213, Western Road, Sheffield, England, S10 1LE

Director31 October 2018Active
28, Endcliffe Terrace Road, Hunters Bar, Sheffield, England, S11 8RT

Director31 October 2018Active
Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director04 April 2023Active
Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ

Director04 November 2020Active

People with Significant Control

Sheik Roquin Pasha
Notified on:28 July 2023
Status:Active
Date of birth:January 2000
Nationality:Indian
Country of residence:England
Address:100, Garnett Street, Bradford, England, BD3 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Thulsiha Sivanesalingam
Notified on:06 April 2023
Status:Active
Date of birth:November 1999
Nationality:Dutch
Country of residence:England
Address:Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Joseph Peter Whitehead-Bradford
Notified on:10 November 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Adam Spencer
Notified on:04 November 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Halima Mohammed Ilyas
Notified on:09 July 2020
Status:Active
Date of birth:February 2020
Nationality:British
Country of residence:England
Address:Mount Street Mills, Mount Street, Bradford, England, BD3 9RJ
Nature of control:
  • Significant influence or control
Mr Alexander Joseph
Notified on:31 October 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:213, Western Road, Sheffield, England, S10 1LE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Michael
Notified on:31 October 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:28, Endcliffe Terrace Road, Sheffield, England, S11 8RT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alexander Jacob
Notified on:31 October 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:213, Western Road, Sheffield, England, S10 1LE
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-21Address

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

Download
2024-02-21Address

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

Download
2024-02-10Gazette

Gazette filings brought up to date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-12-05Address

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

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-08-09Address

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

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Address

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

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.