UKBizDB.co.uk

BARKAT CUISINE LTD

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

This company is commonly known as Barkat Cuisine Ltd. The company was founded 9 years ago and was given the registration number 09310759. The firm's registered office is in MILTON KEYNES. You can find them at 11 Wolverton Road, Stony Stratford, Milton Keynes, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BARKAT CUISINE LTD
Company Number:09310759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 November 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:11 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DZ

Director01 April 2020Active
11, Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DZ

Director01 March 2019Active
11, Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DZ

Director04 March 2016Active
11, Wolverton Road, Stony Stratford, Milton Keynes, England, MK11 1DZ

Director14 November 2014Active

People with Significant Control

Mr Shamim Ali
Notified on:01 April 2020
Status:Active
Date of birth:May 1982
Nationality:Bangladeshi
Address:11, Wolverton Road, Milton Keynes, MK11 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohamed Aman Ali
Notified on:31 March 2019
Status:Active
Date of birth:July 2001
Nationality:British
Address:11, Wolverton Road, Milton Keynes, MK11 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Chowdhury Jahangir
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:11, Wolverton Road, Milton Keynes, MK11 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-28Gazette

Gazette notice voluntary.

Download
2020-01-16Dissolution

Dissolution application strike off company.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Officers

Appoint person director company with name date.

Download
2016-03-04Officers

Termination director company with name termination date.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.