UKBizDB.co.uk

TIFFIN RESTAURANT LTD

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

This company is commonly known as Tiffin Restaurant Ltd. The company was founded 5 years ago and was given the registration number 11780954. The firm's registered office is in MACCLESFIELD. You can find them at New Road New Road, Prestbury, Macclesfield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TIFFIN RESTAURANT LTD
Company Number:11780954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2019
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:New Road New Road, Prestbury, Macclesfield, England, SK10 4HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4982 321-323, High Road,Chadwell Heath, Essex, United Kingdom,

Director18 August 2023Active
Tiffin, New Road, Prestbury, Macclesfield, United Kingdom, SK10 4DG

Director22 January 2019Active
Tiffin, New Road, Prestbury, Macclesfield, United Kingdom, SK10 4DG

Director22 January 2019Active
Flat F 14, Stukeley Street, London, England, WC2B 5LQ

Director18 August 2023Active
9, Cromwell Avenue, Stockport, England, SK5 6GA

Director01 February 2020Active
9, Cromwell Avenue, Stockport, England, SK5 6GA

Director01 January 2022Active

People with Significant Control

Mr Adeir Johnson Mohammed
Notified on:18 August 2023
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Flat F 14, Stukeley Street, London, England, WC2B 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Mcgowan
Notified on:18 August 2023
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:Office 4982 321-323, High Road,Chadwell Heath, Essex, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Walsh
Notified on:01 January 2022
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:9, Cromwell Avenue, Stockport, England, SK5 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahamed Sanaam
Notified on:01 February 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:88, Gleneagles Road, Cheadle, England, SK8 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Safiqul Basher
Notified on:22 January 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:Tiffin, New Road, Macclesfield, United Kingdom, SK10 4DG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Address

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

Download
2023-10-21Address

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

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Change of name

Certificate change of name company.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-08-30Address

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

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-08-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-05Address

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

Download

Copyright © 2024. All rights reserved.