Warning: file_put_contents(c/26272cdfd7727c9c1357a44bb01d7c9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bengal Food 3 Limited, M14 7DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENGAL FOOD 3 LIMITED

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

This company is commonly known as Bengal Food 3 Limited. The company was founded 4 years ago and was given the registration number 12045454. The firm's registered office is in MANCHESTER. You can find them at 28-30 Wilbraham Road, Wilbraham Road, Manchester, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BENGAL FOOD 3 LIMITED
Company Number:12045454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:28-30 Wilbraham Road, Wilbraham Road, Manchester, England, M14 7DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Foxland Road, Gatley, Cheadle, England, SK8 4QA

Secretary03 November 2020Active
10, Foxland Road, Gatley, Cheadle, England, SK8 4QA

Director03 November 2020Active
10, Stonepail Close, Gatley, Cheadle, England, SK8 4HX

Secretary12 June 2019Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director11 June 2019Active
10, Stonepail Close, Gatley, Cheadle, England, SK8 4HX

Director12 June 2019Active

People with Significant Control

Mr Mohammed Ashik Miah
Notified on:03 November 2020
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:10, Foxland Road, Cheadle, England, SK8 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Javed Mohammed Abusufiyan Miah
Notified on:12 June 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:10, Stonepail Close, Cheadle, England, SK8 4HX
Nature of control:
  • Ownership of shares 75 to 100 percent
Fd Secretarial Ltd
Notified on:11 June 2019
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
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 (6 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
2023-08-19Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-31Dissolution

Dissolution application strike off company.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Address

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

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Resolution

Resolution.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Officers

Appoint person secretary company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Address

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

Download

Copyright © 2024. All rights reserved.