UKBizDB.co.uk

BOMBAY INDIAN (BIGGLESWADE) LIMITED

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

This company is commonly known as Bombay Indian (biggleswade) Limited. The company was founded 11 years ago and was given the registration number 08300585. The firm's registered office is in BIGGLESWADE. You can find them at 81a High Street, , Biggleswade, Bedfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BOMBAY INDIAN (BIGGLESWADE) LIMITED
Company Number:08300585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:81a High Street, Biggleswade, Bedfordshire, SG18 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Director26 February 2018Active
81a, High Street, Biggleswade, SG18 0LA

Director06 April 2017Active
43, Christie Road, Bedford, England, MK42 0EP

Director30 July 2017Active
81a, High Street, Biggleswade, United Kingdom, SG18 0LA

Director20 November 2012Active
81a, High Street, Biggleswade, SG18 0LA

Director18 February 2015Active
81a, High Street, Biggleswade, United Kingdom, SG18 0LA

Director01 May 2013Active
81a, High Street, Biggleswade, United Kingdom, SG18 0LA

Director25 February 2013Active

People with Significant Control

Mr Mohammed Gias Uddin Ahmed
Notified on:26 February 2018
Status:Active
Date of birth:February 1966
Nationality:British
Address:6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shamsul Huda
Notified on:01 August 2017
Status:Active
Date of birth:June 1985
Nationality:British
Address:81a, High Street, Biggleswade, SG18 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shamsul Hudha
Notified on:30 July 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:41, Christie Road, Bedford, England, MK42 0EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Rahima Begum
Notified on:10 April 2017
Status:Active
Date of birth:December 1997
Nationality:British
Address:81a, High Street, Biggleswade, SG18 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zomir Hussain Khan
Notified on:19 November 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:81a, High Street, Biggleswade, England, SG18 0LA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

Default companies house registered office address applied.

Download
2024-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-01-16Insolvency

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

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-12-05Insolvency

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

Download
2022-09-29Address

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

Download
2021-12-21Insolvency

Liquidation disclaimer notice.

Download
2021-11-25Address

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

Download
2021-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Gazette

Gazette filings brought up to date.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.