-
BRIT RESTAURANTS LTD - Unit 9 Gemini Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom
Company Information
- Company registration number
- 09834863
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 9 Gemini Park
- Sheepscar Way
- Leeds
- LS7 3JB
- England Unit 9 Gemini Park, Sheepscar Way, Leeds, LS7 3JB, England UK
Management
- Managing Directors
- HUSSAIN, Mahbub
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-21
- Age Of Company 2015-10-21 8 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr Andrew Constantinou
- -
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-27
- Last Date: 2020-01-31
- Annual Return
- Due Date: 2022-09-24
- Last Date: 2021-09-10
-
BRIT RESTAURANTS LTD Company Description
- BRIT RESTAURANTS LTD is a ltd registered in United Kingdom with the Company reg no 09834863. Its current trading status is "live". It was registered 2015-10-21. It has declared SIC or NACE codes as "56101". It has 1 director The latest accounts are filed up to 2020-01-31.It can be contacted at Unit 9 Gemini Park .
Get BRIT RESTAURANTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brit Restaurants Ltd - Unit 9 Gemini Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom
- 2015-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRIT RESTAURANTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-08-05) - TM01
-
confirmation-statement-with-updates (2021-07-29) - CS01
-
notification-of-a-person-with-significant-control (2021-07-29) - PSC01
-
cessation-of-a-person-with-significant-control (2021-07-29) - PSC07
-
cessation-of-a-person-with-significant-control (2021-04-22) - PSC07
-
notification-of-a-person-with-significant-control (2021-04-22) - PSC01
-
confirmation-statement-with-updates (2021-04-21) - CS01
-
change-account-reference-date-company-previous-shortened (2021-10-27) - AA01
-
mortgage-satisfy-charge-full (2021-07-19) - MR04
-
termination-director-company-with-name-termination-date (2021-10-04) - TM01
-
confirmation-statement-with-updates (2021-09-10) - CS01
-
notification-of-a-person-with-significant-control-statement (2021-09-10) - PSC08
-
cessation-of-a-person-with-significant-control (2021-09-10) - PSC07
-
appoint-person-director-company-with-name-date (2021-08-05) - AP01
-
appoint-person-director-company-with-name-date (2021-10-11) - AP01
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-01-14) - TM02
-
notification-of-a-person-with-significant-control (2020-01-22) - PSC02
-
cessation-of-a-person-with-significant-control (2020-01-14) - PSC07
-
termination-director-company-with-name-termination-date (2020-01-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-14) - AD01
-
mortgage-satisfy-charge-full (2020-01-27) - MR04
-
appoint-person-director-company-with-name-date (2020-02-20) - AP01
-
confirmation-statement-with-updates (2020-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-14) - AA
-
termination-director-company-with-name-termination-date (2020-11-13) - TM01
-
appoint-person-director-company-with-name-date (2020-11-18) - AP01
-
cessation-of-a-person-with-significant-control (2020-11-18) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-18) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-24) - AD01
-
confirmation-statement-with-updates (2020-05-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-04) - CS01
-
termination-director-company-with-name-termination-date (2019-11-29) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-13) - MR01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-05-08) - AP03
-
capital-variation-of-rights-attached-to-shares (2018-05-14) - SH10
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-15) - AD01
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
-
resolution (2018-05-04) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-11) - AP01
-
confirmation-statement-with-updates (2017-11-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-19) - MR01
-
notification-of-a-person-with-significant-control (2017-10-09) - PSC02
-
change-to-a-person-with-significant-control (2017-10-09) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-07-21) - AA
-
resolution (2017-01-13) - RESOLUTIONS
-
capital-allotment-shares (2017-01-13) - SH01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-12-06) - AA01
-
confirmation-statement-with-updates (2016-10-25) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-10-21) - NEWINC
-
appoint-person-secretary-company-with-name-date (2015-11-17) - AP03