Background WavePink WaveYellow Wave

TURKISH GRILLER LIMITED (12179143)

TURKISH GRILLER LIMITED (12179143) is an active UK company. incorporated on 29 August 2019. with registered office in Wakefield. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TURKISH GRILLER LIMITED has been registered for 6 years.

Company Number
12179143
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURKISH GRILLER LIMITED

TURKISH GRILLER LIMITED is an active company incorporated on 29 August 2019 with the registered office located in Wakefield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TURKISH GRILLER LIMITED was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12179143

LTD Company

Age

6 Years

Incorporated 29 August 2019

Size

N/A

Accounts

ARD: 31/7

Overdue

4 years overdue

Last Filed

Made up to N/A
Submitted on 28 May 2021 (4 years ago)

Next Due

Due by 28 August 2021
Period: 29 August 2019 - 31 July 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 February 2023 (3 years ago)
Submitted on 1 February 2023 (3 years ago)

Next Due

Due by 15 February 2024
For period ending 1 February 2024
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 11 January 2023To: 5 November 2024
7 High Street Billericay CM12 9BE England
From: 29 August 2019To: 11 January 2023
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

KOLUMAN, Hasan

Resigned
BillericayCM12 9BE
Born April 1973
Director
Appointed 29 Aug 2019
Resigned 30 Dec 2022

TAYLOR, Neville Anthony

Resigned
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 30 Dec 2022
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2022

Mr Hasan Koluman

Ceased
BillericayCM12 9BE
Born April 1973

Nature of Control

Significant influence or control
Notified 29 Aug 2019
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

18

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
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
8 September 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 August 2021
DS01DS01
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Incorporation Company
29 August 2019
NEWINCIncorporation