Warning: file_put_contents(c/ba63cad1fdd6df198219d83ba334c53e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aycliffe Spice Village Limited, DL5 4DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AYCLIFFE SPICE VILLAGE LIMITED

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

This company is commonly known as Aycliffe Spice Village Limited. The company was founded 3 years ago and was given the registration number 12689506. The firm's registered office is in NEWTON AYCLIFFE. You can find them at 7 Greenwell Road, , Newton Aycliffe, Co. Durham. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:AYCLIFFE SPICE VILLAGE LIMITED
Company Number:12689506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2020
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:7 Greenwell Road, Newton Aycliffe, Co. Durham, England, DL5 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Greenwell Road, Newton Aycliffe, England, DL5 4DH

Director15 March 2023Active
3 North Lodge Terrace, Darlington, England, DL3 6LZ

Secretary22 June 2020Active
24, Pendower Street, Darlington, England, DL3 6ND

Director25 September 2020Active
3 North Lodge Terrace, Darlington, England, DL3 6LZ

Director22 June 2020Active
24 Thornton Street, Darlington, United Kingdom, DL3 6AB

Director22 June 2020Active
34 North Lodge Terrace, Darlington, England, DL3 6LY

Director22 June 2020Active

People with Significant Control

Mr Ali Hussain
Notified on:22 June 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:24 Thornton Street, Darlington, United Kingdom, DL3 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Salman Ali
Notified on:22 June 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:3 North Lodge Terrace, Darlington, England, DL3 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Habib Miah
Notified on:22 June 2020
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:34 North Lodge Terrace, Darlington, England, DL3 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-06-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.