Company NamePapas Takeaway Ltd
DirectorsNaheed Rahman and Talib Rahman
Company StatusActive
Company Number07175487
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Naheed Rahman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address86 Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
Director NameMr Talib Rahman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address86 Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameNaheed Rahman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address86 Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
Director NameMr Mohammad Tanveer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
Director NameMr Kaseem Talib Rahman
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2021)
RoleCheff
Country of ResidenceEngland
Correspondence Address14 Woodruff Close
Packmoor
Stoke-On-Trent
ST7 4UL

Contact

Telephone01270 872550
Telephone regionCrewe

Location

Registered Address86 Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Financials

Year2013
Net Worth£7,235
Cash£8,819
Current Liabilities£2,278

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
5 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 January 2022Cessation of Kaseem Talib Rahman as a person with significant control on 31 December 2021 (1 page)
6 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Termination of appointment of Kaseem Talib Rahman as a director on 1 March 2021 (1 page)
22 March 2021Cessation of Kaseem Talib Rahman as a person with significant control on 1 March 2021 (1 page)
22 March 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2019Notification of Talib Rahman as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
7 November 2019Appointment of Mr Talib Rahman as a director on 7 November 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
9 March 2018Notification of Kaseem Talib Rahman as a person with significant control on 1 March 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Appointment of Mrs Naheed Rahman as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Mrs Naheed Rahman as a director on 21 December 2017 (2 pages)
22 December 2017Cessation of Muhammad Tanveer as a person with significant control on 20 December 2017 (1 page)
22 December 2017Cessation of Muhammad Tanveer as a person with significant control on 20 December 2017 (1 page)
22 December 2017Termination of appointment of Mohammad Tanveer as a director on 20 December 2017 (1 page)
22 December 2017Termination of appointment of Mohammad Tanveer as a director on 20 December 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Appointment of Mr Kaseem Talib Rahman as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Kaseem Talib Rahman as a director on 1 April 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
18 May 2011Termination of appointment of Naheed Rahman as a director (1 page)
18 May 2011Termination of appointment of Naheed Rahman as a director (1 page)
18 May 2011Appointment of Mr Mohammad Tanveer as a director (2 pages)
18 May 2011Appointment of Mr Mohammad Tanveer as a director (2 pages)
11 March 2010Registered office address changed from 14 Woodruff Close Packmoor Stoke-on-Trent ST7 4UL United Kingdom on 11 March 2010 (1 page)
11 March 2010Appointment of Naheed Rahman as a director (2 pages)
11 March 2010Registered office address changed from 14 Woodruff Close Packmoor Stoke-on-Trent ST7 4UL United Kingdom on 11 March 2010 (1 page)
11 March 2010Appointment of Naheed Rahman as a director (2 pages)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Incorporation (22 pages)
3 March 2010Incorporation (22 pages)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)