UKBizDB.co.uk

1805 VEVAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1805 Vevas Limited. The company was founded 5 years ago and was given the registration number 11993782. The firm's registered office is in MANCHESTER. You can find them at Capital House 272 Manchester Road, Droylsden, Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:1805 VEVAS LIMITED
Company Number:11993782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Capital House 272 Manchester Road, Droylsden, Manchester, United Kingdom, M43 6PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom, M43 6PW

Director24 October 2022Active
Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom, M43 6PW

Director21 October 2019Active
Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom, M43 6PW

Director14 May 2019Active
Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom, M43 6PW

Director21 July 2022Active

People with Significant Control

Mr Iqbal Alam
Notified on:24 October 2022
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Capital House, 272 Manchester Road, Manchester, United Kingdom, M43 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shofiqul Islam
Notified on:21 July 2022
Status:Active
Date of birth:September 1983
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:Capital House, 272 Manchester Road, Manchester, United Kingdom, M43 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Zakir Alam
Notified on:21 October 2019
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:United Kingdom
Address:Capital House, 272 Manchester Road, Manchester, United Kingdom, M43 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Lutfa Begum
Notified on:14 May 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Capital House, 272 Manchester Road, Manchester, United Kingdom, M43 6PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-25Accounts

Change account reference date company current extended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.