Warning: file_put_contents(c/7103175bb8a6f71cab06eac99604803b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Ameena Restaurant Ltd, B62 8BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE AMEENA RESTAURANT LTD

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

This company is commonly known as The Ameena Restaurant Ltd. The company was founded 19 years ago and was given the registration number 05170696. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE AMEENA RESTAURANT LTD
Company Number:05170696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Beeches Road, Rowley Regis, B65 0AT

Secretary05 July 2004Active
34 Beeches Road, Rowley Regis, B65 0AT

Director01 March 2005Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director03 October 2018Active
34 Beeches Road, Rowley Regis, B65 0AT

Director05 July 2004Active

People with Significant Control

Mrs Jamila Khatun Miah
Notified on:18 May 2022
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:34 Beeches Road, Rowley Regis, United Kingdom, B65 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Belal Miah
Notified on:18 May 2022
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:31 Beeches Road, Rowley Regis, England, B65 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammed Hiron Miah
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:34 Beeches Road, Rowley Regis, United Kingdom, B65 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Capital

Capital allotment shares.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.