UKBizDB.co.uk

SYRIANA FOOD LTD

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

This company is commonly known as Syriana Food Ltd. The company was founded 4 years ago and was given the registration number 12354035. The firm's registered office is in PRESTON. You can find them at Unit 4 Inkject House, Deepdale Mill Street, Preston, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SYRIANA FOOD LTD
Company Number:12354035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Broadgreen Close, Leyland, England, PR25 2XA

Director09 December 2019Active
Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY

Director26 July 2020Active
Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY

Director25 July 2020Active
Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY

Director05 September 2020Active
Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY

Director09 December 2019Active
Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY

Director09 December 2019Active

People with Significant Control

Mr Nasr Ali
Notified on:05 September 2020
Status:Active
Date of birth:November 1995
Nationality:Palestinian
Country of residence:England
Address:Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 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
Dr Aeid Alchakouch
Notified on:26 July 2020
Status:Active
Date of birth:April 1971
Nationality:Syrian
Country of residence:England
Address:18 Daubenton House, Havelock Road, Southall, England, UB2 4GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Dr Aeid Alchakouch
Notified on:25 July 2020
Status:Active
Date of birth:April 1971
Nationality:Syrian
Country of residence:England
Address:Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Zaher Ali
Notified on:09 December 2019
Status:Active
Date of birth:October 1993
Nationality:Palestinian
Country of residence:England
Address:Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nasr Ali
Notified on:09 December 2019
Status:Active
Date of birth:November 1995
Nationality:Palestinian
Country of residence:England
Address:Unit 4 Inkject House, Deepdale Mill Street, Preston, England, PR1 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abdulrahman Hallak
Notified on:09 December 2019
Status:Active
Date of birth:March 1976
Nationality:Syrian
Country of residence:England
Address:23, Broadgreen Close, Leyland, England, PR25 2XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (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
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-03Gazette

Gazette filings brought up to date.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-01-30Address

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

Download
2021-11-18Gazette

Gazette filings brought up to date.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-04-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-24Address

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

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.