UKBizDB.co.uk

BHAJI BITES LTD

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

This company is commonly known as Bhaji Bites Ltd. The company was founded 5 years ago and was given the registration number 11853948. The firm's registered office is in MELKSHAM. You can find them at 3 The Laurels, Beanacre, Melksham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BHAJI BITES LTD
Company Number:11853948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2019
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:3 The Laurels, Beanacre, Melksham, England, SN12 7QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Laurels, Beanacre, Melksham, England, SN12 7QJ

Director26 October 2020Active
20, Greywethers Avenue, Swindon, England, SN3 1QF

Director16 August 2019Active
20, Greywethers Avenue, Swindon, England, SN3 1QF

Director16 August 2019Active
1a, High Street, Corsham, United Kingdom, SN13 0ES

Director01 March 2019Active

People with Significant Control

Mr Mitt Owais Abdur Rahman
Notified on:01 March 2023
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:3, The Laurels, Melksham, England, SN12 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jubeda Islam
Notified on:16 August 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:20, Greywethers Avenue, Swindon, England, SN3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Mujahid Meah
Notified on:16 August 2019
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:20, Greywethers Avenue, Swindon, England, SN3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mitt Rahman
Notified on:01 March 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:1a, High Street, Corsham, United Kingdom, SN13 0ES
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Change account reference date company current extended.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Address

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

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Address

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

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-05-23Address

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

Download

Copyright © 2024. All rights reserved.