This company is commonly known as Spice Lounge (norwich) Ltd. The company was founded 16 years ago and was given the registration number 06343209. The firm's registered office is in NORWICH. You can find them at 8-10 Wensum Street, , Norwich, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | SPICE LOUNGE (NORWICH) LTD |
---|---|---|
Company Number | : | 06343209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8-10 Wensum Street, Norwich, England, NR3 1HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10, Wensum Street, Norwich, England, NR3 1HR | Director | 09 October 2019 | Active |
8-10, Wensum Street, Norwich, England, NR3 1HR | Director | 09 October 2019 | Active |
8-10, Wensum Street, Norwich, England, NR3 1HR | Director | 09 October 2019 | Active |
72, Windsor Park Gardens, Norwich, NR6 7PR | Secretary | 15 August 2007 | Active |
18b, Houghton Road, St. Ives, England, PE27 6RH | Director | 13 October 2014 | Active |
55, Shakespeare Road, St. Ives, England, PE27 6TT | Director | 13 October 2014 | Active |
18 Montrose Court, Dussindale, Norwich, NR7 0RY | Director | 15 August 2007 | Active |
72, Windsor Park Gardens, Norwich, NR6 7PR | Director | 15 August 2007 | Active |
27 Charles Road, Holt, NR25 6DA | Director | 15 August 2007 | Active |
154, Wilks Farm Drive, Sprowston, Norwich, England, NR7 8RQ | Director | 13 October 2014 | Active |
Mr Mohammed Kamruzzaman | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8-10, Wensum Street, Norwich, England, NR3 1HR |
Nature of control | : |
|
Mr Towfiqur Rahman Lucky | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8-10, Wensum Street, Norwich, England, NR3 1HR |
Nature of control | : |
|
Fahmida Nehar | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8-10, Wensum Street, Norwich, England, NR3 1HR |
Nature of control | : |
|
Mr Shuel Miah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Address | : | Hornbeam House, Bidwell Road, Norwich, NR13 6PT |
Nature of control | : |
|
Mr Khalu Miah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Address | : | Hornbeam House, Bidwell Road, Norwich, NR13 6PT |
Nature of control | : |
|
Mr Faruck Miah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Hornbeam House, Bidwell Road, Norwich, NR13 6PT |
Nature of control | : |
|
Mr Iqbal Hussain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Hornbeam House, Bidwell Road, Norwich, NR13 6PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Gazette | Gazette filings brought up to date. | Download |
2022-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.