UKBizDB.co.uk

SHAPLA (WETHERBY) LTD

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

This company is commonly known as Shapla (wetherby) Ltd. The company was founded 8 years ago and was given the registration number 09763101. The firm's registered office is in WETHERBY. You can find them at 36 North Street, , Wetherby, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SHAPLA (WETHERBY) LTD
Company Number:09763101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:36 North Street, Wetherby, United Kingdom, LS22 6NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

Director12 November 2018Active
36, North Street, Wetherby, United Kingdom, LS22 6NN

Director05 July 2017Active
157, Easterly Road, Leeds, United Kingdom, LS8 2RA

Director04 September 2015Active
36, North Street, Wetherby, United Kingdom, LS22 6NN

Director05 July 2017Active

People with Significant Control

Mr Jahangir Miah
Notified on:12 November 2018
Status:Active
Date of birth:December 1975
Nationality:British
Address:Wentworth House, 122 New Road Side, Leeds, LS18 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Warid Miah Monnan
Notified on:05 July 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:36, North Street, Wetherby, United Kingdom, LS22 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jahed Miah Monnan
Notified on:03 September 2016
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:36, North Street, Wetherby, United Kingdom, LS22 6NN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Address

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

Download
2024-01-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-02Resolution

Resolution.

Download
2024-01-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.