Warning: file_put_contents(c/98a92e6d19d8da072be5f1a91fab5d55.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9896ea541f99d9be091b4af4797314f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Piri Piri Company Limited, LU2 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE PIRI PIRI COMPANY LIMITED

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

This company is commonly known as The Piri Piri Company Limited. The company was founded 8 years ago and was given the registration number 10113553. The firm's registered office is in LUTON. You can find them at 5 Yeovil Road, , Luton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:THE PIRI PIRI COMPANY LIMITED
Company Number:10113553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:5 Yeovil Road, Luton, England, LU2 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Yeovil Road, Luton, England, LU2 9EE

Director10 March 2021Active
5, Yeovil Road, Luton, England, LU2 9EE

Director10 March 2021Active
First Floor, 593, Hitchin Road, Luton, United Kingdom, LU2 7UN

Director08 April 2016Active
5, Yeovil Road, Luton, England, LU2 9EE

Director10 March 2019Active

People with Significant Control

Mr Umit Gunduz
Notified on:10 March 2021
Status:Active
Date of birth:May 1990
Nationality:Turkish
Country of residence:England
Address:5, Yeovil Road, Luton, England, LU2 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Recep Sevinc
Notified on:10 March 2021
Status:Active
Date of birth:September 1986
Nationality:Turkish
Country of residence:England
Address:5, Yeovil Road, Luton, England, LU2 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ala Uddin
Notified on:09 August 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:5, Yeovil Road, Luton, England, LU2 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shohel Ahmed
Notified on:08 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 593, Luton, United Kingdom, LU2 7UN
Nature of control:
  • Ownership of shares 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 (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
2024-04-03Address

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

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Gazette

Gazette filings brought up to date.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Address

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

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Address

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

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.