UKBizDB.co.uk

T & U LTD

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

This company is commonly known as T & U Ltd. The company was founded 8 years ago and was given the registration number 09924301. The firm's registered office is in CHESTER. You can find them at 42a Upper Northgate Street, , Chester, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:T & U LTD
Company Number:09924301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:42a Upper Northgate Street, Chester, England, CH1 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Harold Court House, Church Road, Harold Wood, Romford, England, RM3 0JX

Director18 September 2021Active
12, Meadfarm Close, Romford, England, RM3 9FJ

Director28 March 2019Active
3rd Floor Harvey House,, St. Edward Court, London Road, Romford, England, RM7 9QD

Director01 December 2020Active
42a, Upper Northgate Street, Chester, England, CH1 4EF

Director15 April 2020Active
86, Weston Grove, Chester, England, CH2 1QL

Director21 December 2015Active

People with Significant Control

Mr Muhammad Usman Yasir
Notified on:11 August 2021
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:3rd Floor Harvey House,, St. Edward Court, London Road, Romford, England, RM7 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mudasar Mukhtar
Notified on:01 December 2020
Status:Active
Date of birth:March 1989
Nationality:Portuguese
Country of residence:England
Address:3rd Floor Harvey House,, St. Edward Court, London Road, Romford, England, RM7 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Usman Yasir
Notified on:15 April 2020
Status:Active
Date of birth:October 1990
Nationality:Pakistani
Country of residence:England
Address:42a, Upper Northgate Street, Chester, England, CH1 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Qaisar Mehmood
Notified on:28 March 2019
Status:Active
Date of birth:March 2019
Nationality:Pakistani
Country of residence:England
Address:12, Meadfarm Close, Romford, England, RM3 9FJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Muhammad Usman Yasir
Notified on:01 July 2016
Status:Active
Date of birth:October 1990
Nationality:Pakistani
Country of residence:England
Address:86, Weston Grove, Chester, England, CH2 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Resolution

Resolution.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Resolution

Resolution.

Download
2021-04-26Address

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

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-04-20Address

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

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.