Warning: file_put_contents(c/de258f868e862d5e58f0d6ce99415fbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/38f2d38683a20779ed37373653c8b53b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tasty's Peri Peri Limited, SN3 1PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TASTY'S PERI PERI LIMITED

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

This company is commonly known as Tasty's Peri Peri Limited. The company was founded 14 years ago and was given the registration number 06984179. The firm's registered office is in SWINDON. You can find them at 6 The Acorns, Marlborough Road, Swindon, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TASTY'S PERI PERI LIMITED
Company Number:06984179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:6 The Acorns, Marlborough Road, Swindon, SN3 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Blenheim Crescent, Luton, England, LU3 1HA

Director01 June 2015Active
6-8, Underwood Street, London, N1 7JQ

Secretary06 August 2009Active
14, Underwood Street, London, N1 7JQ

Director06 August 2009Active
Old School The Common, Redbourn, St Albans, AL3 7NG

Director06 August 2009Active
6 The Acorns, Marlborough Road, Swindon, England, SN3 1PG

Director03 September 2011Active
3, Blenheim Crescent, Luton, LU3 1HA

Director23 September 2009Active

People with Significant Control

Mr Zahir Abbas Shaffi
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:8 Blenheim Crescent, Luton, England, LU3 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zahir Abbas Shaffi
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:8 Blenheim Crescent, Luton, England, LU3 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Mohammad Shaffi
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:8 Blenheim Crescent, Luton, United Kingdom, LU3 1HA
Nature of control:
  • Ownership of shares 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 (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
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Accounts

Change account reference date company previous extended.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Accounts

Accounts amended with accounts type total exemption small.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Capital

Capital allotment shares.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.