UKBizDB.co.uk

TAJ TANDOORI HULL LTD

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

This company is commonly known as Taj Tandoori Hull Ltd. The company was founded 5 years ago and was given the registration number 11666299. The firm's registered office is in HULL. You can find them at 975 Spring Bank West, , Hull, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TAJ TANDOORI HULL LTD
Company Number:11666299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:975 Spring Bank West, Hull, England, HU5 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Green Bank, London, England, E1W 2QB

Director20 November 2020Active
975, Spring Bank West, Hull, England, HU5 5HD

Director08 July 2019Active
Flat 12, Chancellor House, Green Bank, London, United Kingdom, E1W 2QB

Director08 November 2018Active
Flat 12, Chancellor House, Green Bank Wapping, London, England, E1W 2QB

Director13 December 2019Active
68, Goodrich Close, Hull, United Kingdom, HU2 0BQ

Director08 November 2018Active

People with Significant Control

Mr Julfekar Ali Khan
Notified on:31 July 2023
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:12, Green Bank, London, England, E1W 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Fathima Khatun
Notified on:13 December 2019
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:975, Spring Bank West, Hull, England, HU5 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Julfekar Ali Khan
Notified on:08 July 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:975, Spring Bank West, Hull, England, HU5 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anhar Miah
Notified on:08 November 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:68, Goodrich Close, Hull, United Kingdom, HU2 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julfekar Ali Khan
Notified on:08 November 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 12, Chancellor House, Green Bank, London, United Kingdom, E1W 2QB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Address

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

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Accounts

Change account reference date company previous extended.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-11-21Officers

Appoint person director company with name date.

Download
2020-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Officers

Appoint person director company with name date.

Download
2019-10-23Resolution

Resolution.

Download
2019-10-11Change of name

Change of name notice.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.