Warning: file_put_contents(c/afd7b44baf04ab9e19f06ceab4147eff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Newbury Takeaway Limited, SW17 0EH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWBURY TAKEAWAY LIMITED

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

This company is commonly known as Newbury Takeaway Limited. The company was founded 19 years ago and was given the registration number 05200739. The firm's registered office is in . You can find them at 46 Graveney Road, London, , . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:NEWBURY TAKEAWAY LIMITED
Company Number:05200739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:46 Graveney Road, London, SW17 0EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Bartholomew Street, Newbury, RG14 5EE

Secretary09 August 2004Active
118 The Oaks, Newbury, RG14 7UZ

Director09 August 2004Active
182, Liverpool Road, Reading, England, RG1 3PH

Director21 October 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary09 August 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director09 August 2004Active

People with Significant Control

Mr Mohammed Jamal Miah
Notified on:07 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:182, Liverpool Road, Reading, England, RG1 3PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Rushna Begum
Notified on:07 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:118, The Oaks, Newbury, England, RG14 7UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-10-21Address

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

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2019-10-16Gazette

Gazette filings brought up to date.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-08-09Gazette

Gazette filings brought up to date.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.