Warning: file_put_contents(c/fc79d22be132f96e2b5f94606fb1f12a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Petersfield Sushi Ltd, GU32 3EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PETERSFIELD SUSHI LTD

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

This company is commonly known as Petersfield Sushi Ltd. The company was founded 6 years ago and was given the registration number 11188408. The firm's registered office is in PETERSFIELD. You can find them at Flat-6 Kyle House, 21a Lavant Street, Petersfield, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PETERSFIELD SUSHI LTD
Company Number:11188408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Flat-6 Kyle House, 21a Lavant Street, Petersfield, England, GU32 3EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Hewison Street, London, England, E3 2HZ

Director05 February 2018Active
8, Rams Walk, Petersfield, United Kingdom, GU32 3JA

Director05 February 2018Active
32, Meon Close, Petersfield, England, GU32 3DW

Director20 March 2018Active

People with Significant Control

Mr Jahed Ahmed Asab
Notified on:15 February 2018
Status:Active
Date of birth:January 1987
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:8, Rams Walk, Petersfield, United Kingdom, GU32 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jahed Ahmed Asab
Notified on:15 February 2018
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:85, Hewison Street, London, England, E3 2HZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Address

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

Download
2024-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-21Resolution

Resolution.

Download
2024-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Address

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

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-04-10Officers

Change person director company with change date.

Download
2020-04-10Address

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

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-04Accounts

Change account reference date company current extended.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.