Warning: file_put_contents(c/be764aab0387610a63bc5b646225b858.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Piri Piri Leyton Limited, B25 8DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIRI PIRI LEYTON LIMITED

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

This company is commonly known as Piri Piri Leyton Limited. The company was founded 8 years ago and was given the registration number 10092440. The firm's registered office is in BIRMINGHAM. You can find them at 1118 Coventry Road, Yardley, Birmingham, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:PIRI PIRI LEYTON LIMITED
Company Number:10092440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1118 Coventry Road, Yardley, Birmingham, England, B25 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1118, Coventry Road, Yardley, Birmingham, England, B25 8DU

Director01 November 2019Active
1118, Coventry Road, Yardley, Birmingham, England, B25 8DU

Director30 November 2017Active
86, High Road, Leyton, London, United Kingdom, E15 2BP

Director20 May 2016Active
86a, 86a, High Road, London, United Kingdom, E15 2BP

Director31 March 2016Active

People with Significant Control

Mr Asif Masod
Notified on:01 November 2019
Status:Active
Date of birth:February 1979
Nationality:Pakistani
Country of residence:England
Address:1118, Coventry Road, Birmingham, England, B25 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Javed Akhtar
Notified on:30 January 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:1118, Coventry Road, Birmingham, England, B25 8DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Asim
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:86, High Road, London, United Kingdom, E15 2BP
Nature of control:
  • Ownership of shares 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 (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
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-06-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Persons with significant control

Notification of a person with significant control.

Download
2020-03-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-14Officers

Termination director company with name termination date.

Download
2020-03-14Officers

Appoint person director company with name date.

Download
2020-03-14Address

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

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Gazette

Gazette filings brought up to date.

Download
2018-02-27Gazette

Gazette notice compulsory.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.