Dutch Doner Kabab Original Limited is a private limited company that can be found at 65 Grouse Street, Rochdale OL12 0RG. Incorporated on 2019-03-12, this 5-year-old company is run by 1 director.
Director Maria L., appointed on 22 May 2020.
The company is officially classified as "take-away food shops and mobile food stands" (SIC code: 56103).
The last confirmation statement was sent on 2020-07-15 and the due date for the subsequent filing is 2021-07-29. Additionally, the statutory accounts were filed on 31 March 2020 and the next filing should be sent on 31 December 2021.
Office Address | 65 Grouse Street |
Town | Rochdale |
Post code | OL12 0RG |
Country of origin | United Kingdom |
Registration Number | 11877699 |
Date of Incorporation | Tue, 12th Mar 2019 |
Industry | Take-away food shops and mobile food stands |
End of financial Year | 31st March |
Company age | 5 years old |
Account next due date | Fri, 31st Dec 2021 (891 days after) |
Account last made up date | Tue, 31st Mar 2020 |
Next confirmation statement due date | Thu, 29th Jul 2021 (2021-07-29) |
Last confirmation statement dated | Wed, 15th Jul 2020 |
The register of PSCs who own or control the company consists of 3 names. As we researched, there is Maria L. This PSC has significiant influence or control over this company,. The second one in the PSC register is Sheraz A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mehboob A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Maria L.
Notified on | 22 May 2020 |
Nature of control: |
significiant influence or control |
Sheraz A.
Notified on | 12 March 2019 |
Ceased on | 6 June 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Mehboob A.
Notified on | 12 March 2019 |
Ceased on | 22 May 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2020-03-31 |
Balance Sheet | |
Cash Bank On Hand | 2 |
Net Assets Liabilities | 2 |
Other | |
Number Shares Allotted | 2 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Mon, 11th Oct 2021 - the day director's appointment was terminated filed on: 11th, October 2021 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy