UKBizDB.co.uk

UKS FRIED CHICKEN 1 LTD

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

This company is commonly known as Uks Fried Chicken 1 Ltd. The company was founded 5 years ago and was given the registration number 11759197. The firm's registered office is in SMETHWICK. You can find them at 54 Cape Hill, , Smethwick, West Midlands. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:UKS FRIED CHICKEN 1 LTD
Company Number:11759197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:54 Cape Hill, Smethwick, West Midlands, United Kingdom, B66 4PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
230a, Alum Rock Road, Birmingham, England, B8 3DH

Director11 January 2023Active
65, Peel Street, Birmingham, England, B18 7DX

Director22 December 2022Active
54, Cape Hill, Smethwick, United Kingdom, B66 4PB

Director10 January 2019Active
11, Walmer Grove, Birmingham, England, B23 7SS

Director24 January 2022Active
54, Cape Hill, Smethwick, United Kingdom, B66 4PB

Director11 October 2022Active

People with Significant Control

Mr Alan Ali
Notified on:22 December 2022
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:65, Peel Street, Birmingham, England, B18 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balan Rasul
Notified on:11 October 2022
Status:Active
Date of birth:May 2003
Nationality:Iraqi
Country of residence:England
Address:120, Aston Lane, Birmingham, England, B20 3HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Idris Abubakar Mohammad
Notified on:24 January 2022
Status:Active
Date of birth:November 1990
Nationality:Iranian
Country of residence:England
Address:11, Walmer Grove, Birmingham, England, B23 7SS
Nature of control:
  • Right to appoint and remove directors
Mr Alan Ali
Notified on:10 January 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:54, Cape Hill, Smethwick, United Kingdom, B66 4PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-10Address

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

Download
2023-02-22Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-26Dissolution

Dissolution application strike off company.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Address

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

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Change account reference date company previous shortened.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.