Warning: file_put_contents(c/d2d145dd1732612e10aeafce5ca0de23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Samco Spice Ltd, WA1 2TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAMCO SPICE LTD

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

This company is commonly known as Samco Spice Ltd. The company was founded 5 years ago and was given the registration number 11480716. The firm's registered office is in WARRINGTON. You can find them at 90 Church Street, , Warrington, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SAMCO SPICE LTD
Company Number:11480716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2018
End of financial year:29 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:90 Church Street, Warrington, England, WA1 2TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G Sprat Landscaping Ltd, Kent Street, Oldham, England, OL8 1QP

Director04 August 2021Active
90, Church Street, Warrington, England, WA1 2TF

Secretary17 February 2020Active
G Sprat Landscaping Ltd, Kent Street, Oldham, England, OL8 1QP

Secretary26 February 2020Active
90, Church Street, Warrington, England, WA1 2TF

Director05 October 2018Active
90, Church Street, Warrington, England, WA1 2TF

Director01 November 2018Active
90, Chursh Street, Warrington, England, WA1 2TF

Director24 July 2018Active
90, Church Street, Warrington, England, WA1 2TF

Director15 October 2018Active
G Sprat Landscaping Ltd, Kent Street, Oldham, England, OL8 1QP

Director26 February 2020Active
90, Church Street, Warrington, England, WA1 2TF

Director26 February 2020Active

People with Significant Control

Mr Sajjadur Aziz Malik
Notified on:04 August 2021
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:G Sprat Landscaping Ltd, Kent Street, Oldham, England, OL8 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdal Miah
Notified on:09 September 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:G Sprat Landscaping Ltd, Kent Street, Oldham, England, OL8 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdal Miah
Notified on:26 February 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:90, Church Street, Warrington, England, WA1 2TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Salina Begum Malik
Notified on:08 January 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:90, Church Street, Warrington, England, WA1 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Saikul Islam
Notified on:05 October 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:90, Church Street, Warrington, England, WA1 2TF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Sajjadur Aziz Malik
Notified on:24 July 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:8, Rochdale Road, Oldham, England, OL2 6QJ
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
2024-06-19Gazette

Gazette filings brought up to date.

Download
2024-06-18Confirmation statement

Confirmation statement with updates.

Download
2024-06-18Officers

Appoint person director company with name date.

Download
2022-08-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-07-12Address

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

Download
2021-04-26Accounts

Change account reference date company previous shortened.

Download
2021-02-11Address

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

Download
2021-01-21Gazette

Gazette filings brought up to date.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.