Warning: file_put_contents(c/5d03c8b64217a507ce0d2def003f81e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Peri Experts Ltd, LE1 6EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PERI EXPERTS LTD

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

This company is commonly known as The Peri Experts Ltd. The company was founded 6 years ago and was given the registration number 11230293. The firm's registered office is in LEICESTER. You can find them at 15 Granby Street, , Leicester, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:THE PERI EXPERTS LTD
Company Number:11230293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:15 Granby Street, Leicester, England, LE1 6EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Granby Street, Leicester, England, LE1 6EJ

Director01 February 2020Active
15, Granby Street, Leicester, England, LE1 6EJ

Director02 February 2020Active
15, Granby Street, Leicester, England, LE1 6EJ

Director14 February 2019Active
15, Granby Street, Leicester, England, LE1 6EJ

Director13 January 2020Active
84, Scalpay Close, Leicester, United Kingdom, LE4 0QT

Director28 February 2018Active
84, Scalpay Close, Leicester, United Kingdom, LE4 0QT

Director20 September 2018Active

People with Significant Control

Mr Saeed Ahmed Gangat
Notified on:01 February 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:15, Granby Street, Leicester, England, LE1 6EJ
Nature of control:
  • Significant influence or control
Mr Muhammad Waseem
Notified on:13 January 2020
Status:Active
Date of birth:September 1985
Nationality:Pakistani
Country of residence:England
Address:15, Granby Street, Leicester, England, LE1 6EJ
Nature of control:
  • Significant influence or control
Mr Saeed Ahmed Gangat
Notified on:14 February 2019
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:15, Granby Street, Leicester, England, LE1 6EJ
Nature of control:
  • Significant influence or control
Mr Akeel Mahomed Zicar
Notified on:20 September 2018
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:84, Scalpay Close, Leicester, United Kingdom, LE4 0QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Waseem
Notified on:28 February 2018
Status:Active
Date of birth:September 1985
Nationality:Pakistani
Country of residence:United Kingdom
Address:84, Scalpay Close, Leicester, United Kingdom, LE4 0QT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-07Officers

Appoint person director company with name date.

Download
2021-02-28Accounts

Change account reference date company previous extended.

Download
2020-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Address

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

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.