General information

Name:

Durmus Ltd

Office Address:

Aspava Pizza And Kebab 78 High Street CA25 5BL Cleator Moor

Number: 06593386

Incorporation date: 2008-05-14

Dissolution date: 2023-10-10

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Durmus started its operations in the year 2008 as a Private Limited Company with reg. no. 06593386. The firm's headquarters was registered in Cleator Moor at Aspava Pizza And Kebab. This Durmus Limited company had been operating on the market for 15 years.

When it comes to this specific enterprise's executives data, there were two directors: Ahmet D. and Mehmet D..

Executives who had significant control over the firm were: Ahmet D. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Mehmet D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ahmet D.

Role: Director

Appointed: 14 May 2008

Latest update: 14 January 2024

Ahmet D.

Role: Secretary

Appointed: 14 May 2008

Latest update: 14 January 2024

Mehmet D.

Role: Director

Appointed: 14 May 2008

Latest update: 14 January 2024

People with significant control

Ahmet D.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Mehmet D.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 28 May 2023
Confirmation statement last made up date 14 May 2022
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 September 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 15th, August 2023
dissolution
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013

Name:

John Belford & Co Limited

Address:

14a Main Street

Post code:

CA13 9LQ

City / Town:

Cockermouth

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
15
Company Age

Closest companies