UKBizDB.co.uk

STAVROS GREEK TAVERNA (SW) LTD

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

This company is commonly known as Stavros Greek Taverna (sw) Ltd. The company was founded 4 years ago and was given the registration number 12301906. The firm's registered office is in FALMOUTH. You can find them at 6 Market Strand, , Falmouth, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:STAVROS GREEK TAVERNA (SW) LTD
Company Number:12301906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:6 Market Strand, Falmouth, England, TR11 3DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barbican Centre, Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director18 August 2021Active
6, Market Strand, Falmouth, England, TR11 3DB

Director10 July 2020Active
6, Market Strand, Falmouth, England, TR11 3DB

Director27 May 2020Active
Unit 39, Basepoint Business Centre, Yeoford Way, Marsh Barton, United Kingdom, EX2 8LB

Director06 November 2019Active

People with Significant Control

Mr Saliev Ilhan
Notified on:03 September 2021
Status:Active
Date of birth:June 1989
Nationality:Turkish
Country of residence:England
Address:The Barbican Centre, Lustleigh Close, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hava Anik
Notified on:10 July 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:6, Market Strand, Falmouth, England, TR11 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emin Deniz Gunes
Notified on:27 June 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:6, Market Strand, Falmouth, England, TR11 3DB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Karen Taylor
Notified on:06 November 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 39, Basepoint Business Centre, Marsh Barton, United Kingdom, EX2 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Address

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

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-08Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.