UKBizDB.co.uk

THE MAPLE STREET RESTAURANT LIMITED

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

This company is commonly known as The Maple Street Restaurant Limited. The company was founded 4 years ago and was given the registration number 12462666. The firm's registered office is in BRAINTREE. You can find them at 3 Warners Mill, Silks Way, Braintree, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE MAPLE STREET RESTAURANT LIMITED
Company Number:12462666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Whitechapel High Street, London, England, E1 7PL

Director25 May 2023Active
71, Whitechapel High Street, London, England, E1 7PL

Director07 September 2021Active
3, Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB

Director14 February 2020Active

People with Significant Control

Mr Muhterem Turantaylak
Notified on:27 September 2022
Status:Active
Date of birth:April 1980
Nationality:Turkish
Country of residence:England
Address:71, Whitechapel High Street, London, England, E1 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Izzet Kubilay Aksu
Notified on:09 November 2021
Status:Active
Date of birth:May 1995
Nationality:Turkish
Country of residence:United Kingdom
Address:3 Warners Mill, Silks Way, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Muhterem Turantaylak
Notified on:09 November 2021
Status:Active
Date of birth:April 1980
Nationality:Turkish
Country of residence:United Kingdom
Address:3, Warners Mill, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ibrahim Uzun
Notified on:07 September 2021
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:71, Whitechapel High Street, London, England, E1 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Nazli Uzun
Notified on:14 February 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:3, Warners Mill, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Address

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

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Change account reference date company current shortened.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Gazette

Gazette filings brought up to date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Change account reference date company previous shortened.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-07Address

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

Download
2023-01-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-14Gazette

Gazette filings brought up to date.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-23Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-11-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.