Warning: file_put_contents(c/68e399ceb782b0e67e62537c62d8cf72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Grind Cafe Kelham Island Ltd, S3 8BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GRIND CAFE KELHAM ISLAND LTD

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

This company is commonly known as The Grind Cafe Kelham Island Ltd. The company was founded 8 years ago and was given the registration number 10198405. The firm's registered office is in SHEFFIELD. You can find them at 57 Green Lane, Kelham Island, Sheffield, South Yorkshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE GRIND CAFE KELHAM ISLAND LTD
Company Number:10198405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:57 Green Lane, Kelham Island, Sheffield, South Yorkshire, England, S3 8BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW

Director04 May 2021Active
Cornhall Works 3, Green Lane, Sheffield, England, S3 8SJ

Director04 May 2021Active
67 Whirlowdale Road, Sheffield, United Kingdom, S7 2NF

Director25 May 2016Active
67 Whirlowdale Road, Sheffield, United Kingdom, S7 2NF

Director25 May 2016Active

People with Significant Control

Mr Alperen Ozan
Notified on:04 May 2021
Status:Active
Date of birth:January 1992
Nationality:Turkish
Country of residence:England
Address:Cornhall Works 3, Green Lane, Sheffield, England, S3 8SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hakan Caliskan
Notified on:04 May 2021
Status:Active
Date of birth:January 1989
Nationality:British
Address:C/O Abbey Taylor Limited, Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Jane Wade
Notified on:30 June 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:67 Whirlowdale Road, Sheffield, United Kingdom, S7 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Howard William Wade
Notified on:30 June 2016
Status:Active
Date of birth:July 1960
Nationality:English
Country of residence:United Kingdom
Address:67 Whirlowdale Road, Sheffield, United Kingdom, S7 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-24Insolvency

Liquidation disclaimer notice.

Download
2023-10-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-27Address

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

Download
2023-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-27Resolution

Resolution.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-23Address

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

Download
2022-06-14Gazette

Gazette filings brought up to date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.