UKBizDB.co.uk

WIMBORNE KEBAB HOUSE LIMITED

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

This company is commonly known as Wimborne Kebab House Limited. The company was founded 4 years ago and was given the registration number 12145134. The firm's registered office is in WIMBORNE. You can find them at 17 Eastbrook Row, Crown Mead, Wimborne, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:WIMBORNE KEBAB HOUSE LIMITED
Company Number:12145134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:17 Eastbrook Row, Crown Mead, Wimborne, England, BH21 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus

Director15 June 2021Active
10, Market Place, Office 6, Devizes, England, SN10 1HT

Director25 January 2020Active
Flat 12 The Orkneys, 3 Salisbury Road, Blandford Forum, England, DT11 7QG

Director20 May 2020Active
17, Eastbrook Row, Crown Mead, Wimborne, United Kingdom, BH21 1HN

Director08 August 2019Active
17, Eastbrook Row, Crown Mead, Wimborne, United Kingdom, BH21 1HN

Director01 September 2019Active

People with Significant Control

Mr Halil Sivan Cerenbeli
Notified on:01 August 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:10, Market Place, Devizes, England, SN10 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahmed Mohamed Myumyun
Notified on:13 July 2020
Status:Active
Date of birth:January 1985
Nationality:Bulgarian
Country of residence:England
Address:Flat 12 The Orkneys, Salisbury Road, Blandford Forum, England, DT11 7QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mehmet Unlusoy
Notified on:01 September 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:17, Eastbrook Row, Wimborne, United Kingdom, BH21 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nihat Satir
Notified on:08 August 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:17, Eastbrook Row, Wimborne, United Kingdom, BH21 1HN
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 (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
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-10-13Address

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

Download
2020-09-29Address

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

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-08-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.