Warning: file_put_contents(c/0377a594e67224e678b1ad17330cc775.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Big Saj Original Limited, B12 9LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIG SAJ ORIGINAL LIMITED

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

This company is commonly known as Big Saj Original Limited. The company was founded 5 years ago and was given the registration number 11722660. The firm's registered office is in BIRMINGHAM. You can find them at 231 Edward Road, Balsall Heath, Birmingham, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BIG SAJ ORIGINAL LIMITED
Company Number:11722660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:231 Edward Road, Balsall Heath, Birmingham, United Kingdom, B12 9LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director24 March 2022Active
231 Edward Road, Balsall Heath, Birmingham, United Kingdom, B12 9LH

Secretary11 December 2018Active
231 Edward Road, Balsall Heath, Birmingham, United Kingdom, B12 9LH

Director11 December 2018Active
10, Greenstead Road, Birmingham, England, B13 9NG

Director05 August 2020Active

People with Significant Control

Mr Mohammed Awais
Notified on:24 March 2022
Status:Active
Date of birth:July 1990
Nationality:British
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shakeel Ahmad Mirza
Notified on:05 August 2020
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:10, Greenstead Road, Birmingham, England, B13 9NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Awais
Notified on:11 December 2018
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:231 Edward Road, Balsall Heath, Birmingham, United Kingdom, B12 9LH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-05Address

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

Download
2022-07-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-05Resolution

Resolution.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Change account reference date company previous shortened.

Download
2018-12-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.