UKBizDB.co.uk

SHAW PIE AND MASH SHOP LIMITED

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

This company is commonly known as Shaw Pie And Mash Shop Limited. The company was founded 9 years ago and was given the registration number 09523101. The firm's registered office is in ROCHDALE. You can find them at Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:SHAW PIE AND MASH SHOP LIMITED
Company Number:09523101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Corner House 28 Huddersfield Road, Newhey, Rochdale, Lancashire, United Kingdom, OL16 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160, Hollins Road, Oldham, United Kingdom, OL8 3DG

Director12 March 2021Active
Corner House, 28 Huddersfield Road, Newhey, Rochdale, United Kingdom, OL16 3QF

Director01 December 2016Active
Corner House, 28 Huddersfield Road, Newhey, Rochdale, United Kingdom, OL16 3QF

Director01 April 2015Active

People with Significant Control

Mr Khalid Majeed Janjua
Notified on:12 March 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:160, Hollins Road, Oldham, United Kingdom, OL8 3DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth Peter May
Notified on:01 April 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Corner House, 28 Huddersfield Road, Rochdale, United Kingdom, OL16 3QF
Nature of control:
  • Ownership of shares 50 to 75 percent
Gillian May
Notified on:01 April 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Corner House, 28 Huddersfield Road, Rochdale, United Kingdom, OL16 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-27Dissolution

Dissolution application strike off company.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Address

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

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Change account reference date company previous shortened.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.