Background WavePink WaveYellow Wave

PINOS BURGER LIMITED (12820013)

PINOS BURGER LIMITED (12820013) is an active UK company. incorporated on 18 August 2020. with registered office in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. PINOS BURGER LIMITED has been registered for 5 years. Current directors include GHAFFAR, Mohammed Abid.

Company Number
12820013
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
248 Lockwood Road, Huddersfield, HD1 3TG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GHAFFAR, Mohammed Abid
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINOS BURGER LIMITED

PINOS BURGER LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. PINOS BURGER LIMITED was registered 5 years ago.(SIC: 56103)

Status

active

Active since 5 years ago

Company No

12820013

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 16 June 2023 (2 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 17 August 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 August 2025
For period ending 17 August 2025
Contact
Address

248 Lockwood Road Huddersfield, HD1 3TG,

Previous Addresses

Ellerslie House Queens Road Huddersfield HD2 2AG England
From: 18 August 2020To: 26 May 2021
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Oct 21
Owner Exit
Oct 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GHAFFAR, Mohammed Abid

Active
Lockwood Road, HuddersfieldHD1 3TG
Born June 1982
Director
Appointed 28 Sept 2020

CHOUDHARY, Mohammed Adeel Asgar

Resigned
Queens Road, HuddersfieldHD2 2AG
Born February 1983
Director
Appointed 14 Sept 2020
Resigned 28 Sept 2020

PARVEEN, Iffat

Resigned
Queens Road, HuddersfieldHD2 2AG
Born September 1982
Director
Appointed 18 Aug 2020
Resigned 14 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammed Abid Ghaffar

Active
Lockwood Road, HuddersfieldHD1 3TG
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021

Mr Mohammed Abid Ghaffar

Ceased
Lockwood Road, HuddersfieldHD1 3TG
Born September 2020

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2020
Ceased 01 Oct 2021

Miss Iffat Parveen

Ceased
Queens Road, HuddersfieldHD2 2AG
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2020
Ceased 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
24 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Incorporation Company
18 August 2020
NEWINCIncorporation