UKBizDB.co.uk

TIFFIN (CHESTERFIELD) LTD

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

This company is commonly known as Tiffin (chesterfield) Ltd. The company was founded 5 years ago and was given the registration number 11688800. The firm's registered office is in CHESTERFIELD. You can find them at 9 Sheffield Road, , Chesterfield, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:TIFFIN (CHESTERFIELD) LTD
Company Number:11688800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:9 Sheffield Road, Chesterfield, England, S41 7LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Petre House, Petre Street, Sheffield, England, S4 8LJ

Director21 July 2021Active
9, Sheffield Road, Sheffield, United Kingdom, S41 7LL

Director21 November 2018Active
9, Sheffield Road, Chesterfield, England, S41 7LL

Director10 February 2020Active
9, Sheffield Road, Chesterfield, England, S41 7LL

Director09 September 2019Active
Petre House, Petre Street, Sheffield, England, S4 8LJ

Director01 July 2021Active

People with Significant Control

Smin Constantin
Notified on:21 July 2021
Status:Active
Date of birth:February 1989
Nationality:Moldovan
Country of residence:England
Address:Petre House, Petre Street, Sheffield, England, S4 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ilmas Spruds
Notified on:01 July 2021
Status:Active
Date of birth:July 1986
Nationality:Latvian
Country of residence:England
Address:Petre House, Petre Street, Sheffield, England, S4 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Shergul Miah
Notified on:01 May 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:9, Sheffield Road, Chesterfield, England, S41 7LL
Nature of control:
  • Significant influence or control
Mr Abdur Rahim
Notified on:10 September 2019
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:9, Sheffield Road, Sheffield, United Kingdom, S41 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anamul Haq
Notified on:21 November 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:9, Sheffield Road, Sheffield, United Kingdom, S41 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Address

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

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Second filing of director termination with name.

Download
2020-10-23Officers

Second filing of director appointment with name.

Download
2020-10-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-29Accounts

Change account reference date company previous shortened.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Address

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

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.