UKBizDB.co.uk

TRU STREET FOOD LTD

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

This company is commonly known as Tru Street Food Ltd. The company was founded 8 years ago and was given the registration number 09720183. The firm's registered office is in BIRMINGHAM. You can find them at 2 Holland Road West, , Birmingham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TRU STREET FOOD LTD
Company Number:09720183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2 Holland Road West, Birmingham, England, B6 4DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Holland Road West, Birmingham, England, B6 4DW

Director18 March 2019Active
15, Barry Rise, Bowdon, Altrincham, England, WA14 3JS

Director12 December 2023Active
Sovereign House, Mowbray Street, Stockport, England, SK1 3EJ

Director29 January 2019Active
Sovereign House, Mowbray Street, Stockport, England, SK1 3EJ

Director07 June 2018Active
Sovereign House, Mowbray Street, Stockport, England, SK1 3EJ

Director01 July 2016Active
Sovereign House, Mowbray Street, Stockport, England, SK1 3EJ

Director06 August 2015Active

People with Significant Control

Mrs Lena Vijanti Patel
Notified on:31 March 2023
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:2, Holland Road West, Birmingham, England, B6 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manhar Krishan Verma
Notified on:05 August 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:2, Holland Road West, Birmingham, England, B6 4DW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Appoint person director company with name date.

Download
2023-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-22Capital

Capital name of class of shares.

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-11Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Address

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

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.