UKBizDB.co.uk

VILLAGE SPICE BARNET LTD

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

This company is commonly known as Village Spice Barnet Ltd. The company was founded 6 years ago and was given the registration number 11255232. The firm's registered office is in BARNET. You can find them at 251b East Barnet Road, , Barnet, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:VILLAGE SPICE BARNET LTD
Company Number:11255232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 March 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:251b East Barnet Road, Barnet, England, EN4 8SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Jamaica Road, London, England, SE16 4SJ

Director10 June 2021Active
251b, East Barnet Road, Barnet, England, EN4 8SS

Director25 July 2019Active
251b, East Barnet Road, Barnet, England, EN4 8SS

Director14 March 2018Active
251b, East Barnet Road, Barnet, England, EN4 8SS

Director23 February 2020Active

People with Significant Control

Mr Shah Anaym Kabir
Notified on:10 June 2021
Status:Active
Date of birth:December 1977
Nationality:Bangladeshi
Country of residence:England
Address:43, Jamaica Road, London, England, SE16 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shajia Afrin Shathee
Notified on:27 February 2020
Status:Active
Date of birth:January 1986
Nationality:Bangladeshi
Country of residence:England
Address:251b, East Barnet Road, Barnet, England, EN4 8SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Md Amdadul Hoq Dulal
Notified on:27 July 2019
Status:Active
Date of birth:July 2019
Nationality:Bangladeshi
Country of residence:England
Address:251b, East Barnet Road, Barnet, England, EN4 8SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Syed Moinur Rashid
Notified on:14 March 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:251b, East Barnet Road, Barnet, England, EN4 8SS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-27Address

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

Download
2021-06-20Persons with significant control

Cessation of a person with significant control.

Download
2021-06-20Persons with significant control

Notification of a person with significant control.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-06-20Officers

Appoint person director company with name date.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-01-09Gazette

Gazette filings brought up to date.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-13Accounts

Change account reference date company previous shortened.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.