Tenders Chicken And Desserts Dy4 Ltd TIPTON


Tenders Chicken And Desserts Dy4 Ltd is a private limited company located at 241 Horseley Heath, Tipton DY4 7QT. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-10-01, this 5-year-old company is run by 1 director.
Director Rafiq S., appointed on 05 December 2020.
The company is officially classified as "licensed restaurants" (SIC code: 56101), "take-away food shops and mobile food stands" (Standard Industrial Classification: 56103).
The latest confirmation statement was sent on 2022-01-06 and the due date for the following filing is 2023-01-20. Additionally, the accounts were filed on 31 October 2020 and the next filing should be sent on 31 October 2022.

Tenders Chicken And Desserts Dy4 Ltd Address / Contact

Office Address 241 Horseley Heath
Town Tipton
Post code DY4 7QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11597386
Date of Incorporation Mon, 1st Oct 2018
Industry Licensed restaurants
Industry Take-away food shops and mobile food stands
End of financial Year 31st October
Company age 6 years old
Account next due date Mon, 31st Oct 2022 (562 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Fri, 20th Jan 2023 (2023-01-20)
Last confirmation statement dated Thu, 6th Jan 2022

Company staff

Rafiq S.

Position: Director

Appointed: 05 December 2020

Mahmood A.

Position: Director

Appointed: 19 November 2020

Resigned: 01 January 2021

Shafqat K.

Position: Director

Appointed: 01 August 2020

Resigned: 31 October 2020

Rafiq S.

Position: Director

Appointed: 05 July 2020

Resigned: 19 November 2020

Ansar J.

Position: Director

Appointed: 04 July 2020

Resigned: 06 July 2020

Rafiq S.

Position: Director

Appointed: 18 March 2020

Resigned: 04 July 2020

Wasim A.

Position: Director

Appointed: 20 September 2019

Resigned: 21 April 2020

Rafiq S.

Position: Director

Appointed: 18 March 2019

Resigned: 18 March 2020

Sobia A.

Position: Director

Appointed: 01 October 2018

Resigned: 20 September 2019

Aaj Style Ltd

Position: Corporate Director

Appointed: 01 October 2018

Resigned: 20 September 2019

People with significant control

The list of PSCs who own or control the company includes 9 names. As BizStats researched, there is Rafiq S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mahmood A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Rafiq S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rafiq S.

Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mahmood A.

Notified on 19 November 2020
Ceased on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rafiq S.

Notified on 6 July 2020
Ceased on 19 November 2020
Nature of control: significiant influence or control

Ansar J.

Notified on 6 July 2020
Ceased on 7 July 2020
Nature of control: significiant influence or control

Ansar J.

Notified on 6 July 2020
Ceased on 6 July 2020
Nature of control: significiant influence or control

Ansar J.

Notified on 4 July 2020
Ceased on 6 July 2020
Nature of control: significiant influence or control

Rafiq S.

Notified on 21 April 2020
Ceased on 4 July 2020
Nature of control: significiant influence or control

Aaj Stlye Ltd

70 Wenlock Road, Birmingham, B20 3HW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11576082
Notified on 1 October 2018
Ceased on 21 April 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Sobia A.

Notified on 1 October 2018
Ceased on 21 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-31
Balance Sheet
Cash Bank On Hand10032 659
Current Assets4 64037 199
Net Assets Liabilities25 966-2 928
Property Plant Equipment18 48715 714
Total Inventories4 5404 540
Other
Version Production Software 2 022
Accumulated Depreciation Impairment Property Plant Equipment3 2636 036
Creditors49 09355 841
Increase From Depreciation Charge For Year Property Plant Equipment 2 773
Loans From Directors49 09355 841
Net Current Assets Liabilities44 453-18 642
Property Plant Equipment Gross Cost21 75021 750
Average Number Employees During Period3 
Fixed Assets18 487 
Total Assets Less Current Liabilities25 966 

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
Free Download (1 page)

Company search