Warning: file_put_contents(c/b515ad91ff626c4bfe28f33d10234022.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bayleaf Heaton Moor Ltd, SK4 4HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAYLEAF HEATON MOOR LTD

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

This company is commonly known as Bayleaf Heaton Moor Ltd. The company was founded 5 years ago and was given the registration number 11839501. The firm's registered office is in STOCKPORT. You can find them at 149 Heaton Moor Road, , Stockport, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BAYLEAF HEATON MOOR LTD
Company Number:11839501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:149 Heaton Moor Road, Stockport, England, SK4 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Heaton Moor Road, Stockport, England, SK4 4HY

Director01 September 2023Active
149, Heaton Moor Road, Stockport, England, SK4 4HY

Director25 November 2022Active
149, Heaton Moor Road, Stockport, United Kingdom, SK4 4HY

Director21 February 2019Active
149, Heaton Moor Road, Stockport, England, SK4 4HY

Director28 June 2019Active

People with Significant Control

Mr Asaduzzamal Oli
Notified on:01 September 2023
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:149, Heaton Moor Road, Stockport, England, SK4 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashrafuzzamal Akash
Notified on:21 February 2019
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:149, Heaton Moor Road, Stockport, United Kingdom, SK4 4HY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Gazette

Gazette filings brought up to date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-05-28Gazette

Gazette filings brought up to date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-12Gazette

Gazette filings brought up to date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.