UKBizDB.co.uk

TENDERS CHICKEN AND DESSERTS WS10 LTD

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

This company is commonly known as Tenders Chicken And Desserts Ws10 Ltd. The company was founded 5 years ago and was given the registration number 11595638. The firm's registered office is in WEDNESBURY. You can find them at 9 Pinfold Street, , Wednesbury, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TENDERS CHICKEN AND DESSERTS WS10 LTD
Company Number:11595638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:9 Pinfold Street, Wednesbury, United Kingdom, WS10 8SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Pinfold Street, Wednesbury, United Kingdom, WS10 8SY

Director02 February 2022Active
9, Pinfold Street, Wednesbury, United Kingdom, WS10 8SY

Director29 September 2018Active
9, Pinfold Street, Wednesbury, United Kingdom, WS10 8SY

Director01 July 2019Active
23, Beacon Hill, Aston, Birmingham, England, B6 6JU

Director15 November 2018Active
70, Wenlock Road, Birmingham, United Kingdom, B20 3HW

Corporate Director29 September 2018Active

People with Significant Control

Mr Bogdan Manolescu
Notified on:02 February 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:9, Pinfold Street, Wednesbury, England, WS10 8SY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Rafiq Sadieq
Notified on:29 September 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:9, Pinfold Street, Wednesbury, United Kingdom, WS10 8SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aaj Stlye Ltd
Notified on:29 September 2018
Status:Active
Country of residence:United Kingdom
Address:70, Wenlock Road, Birmingham, United Kingdom, B20 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Sobia Parveen Ahmed
Notified on:29 September 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:9, Pinfold Street, Wednesbury, United Kingdom, WS10 8SY
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
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Accounts

Change account reference date company previous extended.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-26Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-02-14Gazette

Gazette filings brought up to date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.