UKBizDB.co.uk

WOK & BALTI LIMITED

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

This company is commonly known as Wok & Balti Limited. The company was founded 14 years ago and was given the registration number 07190317. The firm's registered office is in FARNBOROUGH. You can find them at 189 Lynchford Road, , Farnborough, Hampshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:WOK & BALTI LIMITED
Company Number:07190317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:189 Lynchford Road, Farnborough, Hampshire, GU14 6HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Elmsleigh Road, Farnborough, England, GU14 0ET

Director04 July 2022Active
8, Elmsleigh Road, Farnborough, England, GU14 0ET

Director04 July 2022Active
42, Florence Road, College Town, Sandhurst, United Kingdom, GU47 0QD

Secretary20 November 2012Active
35, Ruddlesway, Windsor, England, SL4 5SF

Director07 May 2021Active
189, Lynchford Road, Farnborough, GU14 6HD

Director16 March 2010Active
35, Ruddlesway, Windsor, England, SL4 5SF

Director15 March 2017Active
35, Ruddlesway, Windsor, England, SL4 5SF

Director20 March 2017Active
1st Floor, 46-48 Victoria Road, Farnborough, England, GU14 7PG

Director20 November 2012Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director16 March 2010Active

People with Significant Control

Mr Tekbahadur Budhathoki
Notified on:15 February 2024
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:22 Salerno Close, Salerno Close, Aldershot, England, GU11 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rohit Rana Magar
Notified on:04 July 2022
Status:Active
Date of birth:July 1976
Nationality:Nepalese
Country of residence:England
Address:8, Elmsleigh Road, Farnborough, England, GU14 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Padam Bahadur Chhantyal
Notified on:04 July 2022
Status:Active
Date of birth:August 1976
Nationality:Nepalese
Country of residence:England
Address:8, Elmsleigh Road, Farnborough, England, GU14 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kuldeep Kaur Gill
Notified on:21 March 2021
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:35, Ruddlesway, Windsor, England, SL4 5SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sundip Singh Grewal
Notified on:20 March 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:35, Ruddlesway, Windsor, England, SL4 5SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gursharon Kaur Grewal
Notified on:15 March 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:35, Ruddlesway, Windsor, England, SL4 5SF
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
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Accounts

Change account reference date company previous extended.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Address

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

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.