UKBizDB.co.uk

Y.O BIJILOS TRADING LIMITED

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

This company is commonly known as Y.o Bijilos Trading Limited. The company was founded 5 years ago and was given the registration number 11425169. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor 182, West Street, Sheffield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:Y.O BIJILOS TRADING LIMITED
Company Number:11425169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3rd Floor 182, West Street, Sheffield, United Kingdom, S1 4ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Derby Road, Stapleford, Nottingham, NG9 7AA

Director27 March 2020Active
3rd Floor 182, West Street, Sheffield, United Kingdom, S1 4ET

Director20 June 2018Active
3rd Floor 182, West Street, Sheffield, United Kingdom, S1 4ET

Director20 September 2019Active
3rd Floor 182, West Street, Sheffield, United Kingdom, S1 4ET

Director27 March 2020Active

People with Significant Control

Mr Mark David Welsh
Notified on:27 March 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor 182, West Street, Sheffield, United Kingdom, S1 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark David Welsh
Notified on:27 March 2020
Status:Active
Date of birth:May 1975
Nationality:British
Address:14, Derby Road, Nottingham, NG9 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jatinder Singh
Notified on:20 June 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor 182, West Street, Sheffield, United Kingdom, S1 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Efekoro Azino Omu
Notified on:20 June 2018
Status:Active
Date of birth:March 1979
Nationality:English
Country of residence:United Kingdom
Address:3rd Floor 182, West Street, Sheffield, United Kingdom, S1 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-13Address

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

Download
2021-09-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.