Background WavePink WaveYellow Wave

PAPAS YORKSHIRE LTD (11729282)

PAPAS YORKSHIRE LTD (11729282) is an active UK company. incorporated on 17 December 2018. with registered office in Wakefield. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. PAPAS YORKSHIRE LTD has been registered for 7 years.

Company Number
11729282
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
85 Monckton Road, Wakefield, WF2 7AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPAS YORKSHIRE LTD

PAPAS YORKSHIRE LTD is an active company incorporated on 17 December 2018 with the registered office located in Wakefield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. PAPAS YORKSHIRE LTD was registered 7 years ago.(SIC: 56103)

Status

active

Active since 7 years ago

Company No

11729282

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 25 March 2021 (5 years ago)
Period: 17 December 2018 - 31 December 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 January 2023 (3 years ago)
Submitted on 24 January 2023 (3 years ago)

Next Due

Due by 7 February 2024
For period ending 24 January 2024
Contact
Address

85 Monckton Road Wakefield, WF2 7AN,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 24 January 2023To: 5 November 2024
First Floor 40 Vicarage Road Edgbaston Birmingham B15 3EZ
From: 10 January 2019To: 24 January 2023
40 Vicarage Road Edgbaston Birmingham B15 3EZ United Kingdom
From: 17 December 2018To: 10 January 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Jul 20
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Apr 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

NICOLAOU, Jason

Resigned
Bridge Street, KingtonHR5 3DJ
Born June 1975
Director
Appointed 31 Dec 2018
Resigned 24 Jan 2023

TAYLOR, Neville Anthony

Resigned
Monckton Road, WakefieldWF2 7AN
Born April 1967
Director
Appointed 24 Jan 2023
Resigned 01 Jan 2025

TINIOZOU, Athinoulla

Resigned
Vicarage Road, BirminghamB15 3EZ
Born October 1981
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
Monckton Road, WakefieldWF2 7AN
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2023

Mr Jason Nicolaou

Ceased
Bridge Street, KingtonHR5 3DJ
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2020
Ceased 24 Jan 2023

Mrs Athinoulla Tiniozou

Ceased
Vicarage Road, BirminghamB15 3EZ
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 July 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2020
PSC01Notification of Individual PSC
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Incorporation Company
17 December 2018
NEWINCIncorporation