UKBizDB.co.uk

BENGAL IMPEX LTD

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

This company is commonly known as Bengal Impex Ltd. The company was founded 5 years ago and was given the registration number 11704116. The firm's registered office is in DAGENHAM. You can find them at 729 Green Lane, , Dagenham, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:BENGAL IMPEX LTD
Company Number:11704116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47220 - Retail sale of meat and meat products in specialised stores
  • 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:729 Green Lane, Dagenham, United Kingdom, RM8 1UT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
729, Green Lane, Dagenham, United Kingdom, RM8 1UT

Director11 May 2022Active
729, Green Lane, Dagenham, United Kingdom, RM8 1UT

Director15 January 2019Active
729, Green Lane, Dagenham, United Kingdom, RM8 1UT

Director13 December 2018Active
729, Green Lane, Dagenham, United Kingdom, RM8 1UT

Director24 February 2019Active
729, Green Lane, Dagenham, United Kingdom, RM8 1UT

Director29 November 2018Active
729, Green Lane, Dagenham, United Kingdom, RM8 1UT

Director20 May 2021Active

People with Significant Control

Mr Tipu Sultan Bhuyan
Notified on:11 May 2022
Status:Active
Date of birth:October 1979
Nationality:Italian
Country of residence:United Kingdom
Address:729, Green Lane, Dagenham, United Kingdom, RM8 1UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Akther Rumana
Notified on:20 May 2021
Status:Active
Date of birth:March 1983
Nationality:Italian
Country of residence:United Kingdom
Address:729, Green Lane, Dagenham, United Kingdom, RM8 1UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tipu Sultan Bhuyan
Notified on:15 January 2019
Status:Active
Date of birth:October 1979
Nationality:Italian
Country of residence:United Kingdom
Address:729, Green Lane, Dagenham, United Kingdom, RM8 1UT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nizam Uddin Mahmud Chowdhury
Notified on:13 December 2018
Status:Active
Date of birth:January 1981
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:729, Green Lane, Dagenham, United Kingdom, RM8 1UT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Atur Rahman
Notified on:29 November 2018
Status:Active
Date of birth:January 1978
Nationality:Italian
Country of residence:United Kingdom
Address:729, Green Lane, Dagenham, United Kingdom, RM8 1UT
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 (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
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-30Persons with significant control

Change to a person with significant control.

Download
2021-10-30Officers

Change person director company with change date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.