UKBizDB.co.uk

BENGAL BRASSERIE (ARENA QUARTER) LIMITED

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

This company is commonly known as Bengal Brasserie (arena Quarter) Limited. The company was founded 8 years ago and was given the registration number 10167183. The firm's registered office is in LEEDS. You can find them at 172 Easterly Road, , Leeds, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BENGAL BRASSERIE (ARENA QUARTER) LIMITED
Company Number:10167183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:172 Easterly Road, Leeds, England, LS8 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
172, Easterly Road, Leeds, England, LS8 3AD

Director19 July 2016Active
172, Easterly Road, Leeds, England, LS8 3AD

Director19 July 2016Active
Equinox House, Clifton Park Avenue, York, United Kingdom, YO30 5PA

Director06 May 2016Active
Equinox House, Clifton Park Avenue, York, United Kingdom, YO30 5PA

Director15 August 2016Active

People with Significant Control

Mr Malik Dobir Miah
Notified on:06 June 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Equinox House, Clifton Park Avenue, York, United Kingdom, YO30 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shamim Syed Akhter
Notified on:06 June 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:172, Easterly Road, Leeds, England, LS8 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shayasta Miah
Notified on:06 June 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:172, Easterly Road, Leeds, England, LS8 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Molik Shihel Ahmed
Notified on:06 May 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:Equinox House, Clifton Park Avenue, York, United Kingdom, YO30 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Address

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

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Accounts

Change account reference date company previous extended.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2016-08-16Officers

Appoint person director company with name date.

Download
2016-07-27Officers

Appoint person director company with name date.

Download
2016-07-27Officers

Appoint person director company with name date.

Download
2016-05-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.