UKBizDB.co.uk

TAKEAWAY WAREHOUSE LTD

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

This company is commonly known as Takeaway Warehouse Ltd. The company was founded 7 years ago and was given the registration number 10762650. The firm's registered office is in DEAL. You can find them at 116 High Street, , Deal, Kent. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:TAKEAWAY WAREHOUSE LTD
Company Number:10762650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:116 High Street, Deal, Kent, United Kingdom, CT14 6BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 High Street, Deal, United Kingdom, CT146BB

Director10 June 2020Active
116 High Street, Deal, United Kingdom, CT146BB

Director08 June 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director10 May 2017Active

People with Significant Control

Mr Sayedzia Hosseini
Notified on:10 June 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:116 High Street, Deal, United Kingdom, CT146BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 June 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:116 High Street, Deal, United Kingdom, CT146BB
Nature of control:
  • Significant influence or control
Cfs Secretaries Ltd
Notified on:08 June 2020
Status:Active
Country of residence:England
Address:43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:10 May 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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 (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
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Address

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

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Address

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

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Address

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

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.