UKBizDB.co.uk

BANGLA BUREAU LTD

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

This company is commonly known as Bangla Bureau Ltd. The company was founded 5 years ago and was given the registration number 11651813. The firm's registered office is in WALSALL. You can find them at Holden House Community Club 8 Lower Hall Lane, Victorian Arcade, Walsall, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BANGLA BUREAU LTD
Company Number:11651813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Holden House Community Club 8 Lower Hall Lane, Victorian Arcade, Walsall, England, WS1 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Selby Street, London, England, E1 5BX

Director01 August 2021Active
28, Crompton Road, Tipton, England, DY4 8RZ

Director01 October 2020Active
Flat 1 Shoreditch House, Charles Square, London, England, N1 6HL

Director01 January 2021Active
24, Hateley Drive, Wolverhampton, United Kingdom, WV4 6SF

Director02 January 2020Active
Unit 32 Trafalger Business Centre, 77-87 River Road, Barking, England, IG11 0JU

Director02 December 2020Active
24, Hateley Drive, Wolverhampton, United Kingdom, WV4 6SF

Director31 October 2018Active

People with Significant Control

Mr Michael Ameh
Notified on:01 January 2021
Status:Active
Date of birth:November 1969
Nationality:Nigerian
Country of residence:England
Address:Flat 1 Shoreditch House, Charles Square, London, England, N1 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Afsar Miah
Notified on:02 December 2020
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:Unit 32 Trafalger Business Centre, 77-87 River Road, Barking, England, IG11 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sheikh Alhadhn
Notified on:01 October 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:28, Crompton Road, Tipton, England, DY4 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Parbin Begum
Notified on:02 January 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:30, Langdon Road, London, England, E6 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hira Miah
Notified on:31 October 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:24, Hateley Drive, Wolverhampton, United Kingdom, WV4 6SF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved compulsory.

Download
2022-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-06Address

Change registered office address company with date old address new address.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2021-02-06Persons with significant control

Notification of a person with significant control.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-02-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2021-01-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-03Address

Change registered office address company with date old address new address.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2021-01-03Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-10-13Change of name

Certificate change of name company.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.