BANGLA MINICAB LIMITED

Register to unlock more data on OkredoRegister

BANGLA MINICAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04631289

Incorporation date

08/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 5 Mile End Road, London E1 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon19/10/2024
Micro company accounts made up to 2024-01-31
dot icon02/07/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon30/09/2023
Micro company accounts made up to 2023-01-31
dot icon06/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon31/01/2023
Registered office address changed from 542 Commercial Road London E1 0HY England to Second Floor 5 Mile End Road London E1 4TP on 2023-02-01
dot icon16/10/2022
Micro company accounts made up to 2022-01-31
dot icon27/06/2022
Change of details for Mr Kazi Luthfur Rahman Rupon as a person with significant control on 2022-06-24
dot icon24/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon16/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon24/10/2020
Micro company accounts made up to 2020-01-31
dot icon17/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon17/05/2020
Appointment of Mr Kazi Luthfur Rahman Rupon as a director on 2020-05-02
dot icon17/05/2020
Notification of Kazi Luthfur Rahman Rupon as a person with significant control on 2020-05-02
dot icon17/05/2020
Termination of appointment of Aniqa Samiha Nawar as a director on 2020-05-01
dot icon17/05/2020
Termination of appointment of Altab Ali as a secretary on 2020-05-01
dot icon17/05/2020
Cessation of Aniqa Samiha Nawar as a person with significant control on 2020-05-01
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon21/01/2020
Notification of Aniqa Samiha Nawar as a person with significant control on 2020-01-21
dot icon21/01/2020
Cessation of Kazi Luthfur Rahman Rupon as a person with significant control on 2020-01-21
dot icon21/01/2020
Appointment of Mr Altab Ali as a secretary on 2020-01-21
dot icon21/01/2020
Termination of appointment of Kazi Luthfur Rahman Rupon as a director on 2020-01-21
dot icon21/01/2020
Appointment of Miss Aniqa Samiha Nawar as a director on 2020-01-21
dot icon05/10/2019
Micro company accounts made up to 2019-01-31
dot icon12/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon17/05/2018
Notification of Kazi Luthfur Rahman Rupon as a person with significant control on 2018-05-17
dot icon17/05/2018
Appointment of Mr Kazi Luthfur Rahman Rupon as a director on 2018-05-17
dot icon17/05/2018
Termination of appointment of Muhammad Fokor Uddin as a director on 2018-05-17
dot icon17/05/2018
Cessation of Muhammad Fokor Uddin as a person with significant control on 2018-05-17
dot icon17/05/2018
Termination of appointment of Mohd Abadul Haque as a secretary on 2018-05-17
dot icon12/04/2018
Micro company accounts made up to 2018-01-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon14/12/2017
Appointment of Mr Mohd Abadul Haque as a secretary on 2017-12-14
dot icon14/12/2017
Termination of appointment of Mohammed Aminur Rahman as a secretary on 2017-12-14
dot icon14/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/10/2017
Appointment of Mr Muhammad Fokor Uddin as a director on 2017-09-11
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/09/2017
Notification of Muhammad Fokor Uddin as a person with significant control on 2017-09-11
dot icon11/09/2017
Termination of appointment of Abdur Rub as a director on 2017-09-11
dot icon11/09/2017
Cessation of Abdur Rub as a person with significant control on 2017-09-11
dot icon11/09/2017
Termination of appointment of Muhammad Fokor Uddin as a secretary on 2017-09-11
dot icon09/12/2016
Appointment of Mr Mohammed Aminur Rahman as a secretary on 2016-11-07
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/12/2016
Termination of appointment of Babul Hussain as a secretary on 2016-11-07
dot icon07/11/2016
Registered office address changed from 4 Cavell Street London E1 2HP to 542 Commercial Road London E1 0HY on 2016-11-07
dot icon20/09/2016
Appointment of Mr Muhammad Fokor Uddin as a secretary on 2016-09-19
dot icon20/09/2016
Appointment of Mr Babul Hussain as a secretary on 2016-09-19
dot icon17/09/2016
Micro company accounts made up to 2016-01-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/06/2016
Termination of appointment of Zuber Uddin as a secretary on 2016-06-03
dot icon06/06/2016
Appointment of Mr Abdur Rub as a director on 2016-06-03
dot icon06/06/2016
Termination of appointment of Mohammed Ziaur Rahman as a director on 2016-06-03
dot icon13/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon24/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon04/10/2012
Registered office address changed from 542 Commercial Road Room at the Rear of Ground Floor London E1 0HY on 2012-10-04
dot icon21/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon08/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon03/03/2011
Registered office address changed from 1St Floor 2-4 Boulcott Street London E1 0HR on 2011-03-03
dot icon26/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon27/09/2010
Appointment of Zuber Uddin as a secretary
dot icon27/09/2010
Appointment of Mohammed Ziaur Rahman as a director
dot icon27/09/2010
Termination of appointment of Mohammed Rahman as a secretary
dot icon27/09/2010
Termination of appointment of Mosrof Ali as a director
dot icon27/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/03/2010
Appointment of Mohammed Ziaur Rahman as a secretary
dot icon02/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon23/02/2010
Termination of appointment of Yeasmin Begum as a secretary
dot icon18/02/2010
Statement of capital following an allotment of shares on 2009-04-23
dot icon02/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon13/05/2009
Appointment terminated secretary misba ahmed
dot icon30/04/2009
Secretary appointed yeasmin begum
dot icon28/01/2009
Return made up to 16/01/09; full list of members
dot icon23/06/2008
Return made up to 08/01/08; full list of members
dot icon12/06/2008
Return made up to 08/01/07; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2008-01-31
dot icon29/05/2008
Return made up to 08/01/06; full list of members
dot icon29/05/2008
Ad 23/05/08\gbp si 2@1=2\gbp ic 103/105\
dot icon09/04/2008
Appointment terminated director mohammed kuddus
dot icon09/04/2008
Appointment terminated secretary mosrof ali
dot icon09/04/2008
Director appointed mosrof ali
dot icon09/04/2008
Secretary appointed misba uddin ahmed
dot icon05/11/2007
Registered office changed on 05/11/07 from: 3 cavell street london E1 2BP
dot icon25/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon13/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/10/2006
Registered office changed on 13/10/06 from: 251B east india dock road poplar london E14 0EG
dot icon14/06/2006
Ad 01/06/06--------- £ si 3@1=3 £ ic 100/103
dot icon13/06/2006
Registered office changed on 13/06/06 from: 252 bethnal green road london E2 oaa
dot icon13/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/2006
Total exemption small company accounts made up to 2005-01-31
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon14/01/2005
Return made up to 08/01/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/07/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon21/05/2004
Return made up to 08/01/04; full list of members
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
New director appointed
dot icon08/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.05K
-
0.00
-
-
2022
3
31.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rub, Abdur
Director
03/06/2016 - 11/09/2017
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/01/2003 - 08/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/01/2003 - 08/01/2003
67500
Uddin, Muhammad Fokor
Director
11/09/2017 - 17/05/2018
-
Rupon, Kazi Luthfur Rahman
Director
17/05/2018 - 21/01/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANGLA MINICAB LIMITED

BANGLA MINICAB LIMITED is an(a) Active company incorporated on 08/01/2003 with the registered office located at Second Floor, 5 Mile End Road, London E1 4TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANGLA MINICAB LIMITED?

toggle

BANGLA MINICAB LIMITED is currently Active. It was registered on 08/01/2003 .

Where is BANGLA MINICAB LIMITED located?

toggle

BANGLA MINICAB LIMITED is registered at Second Floor, 5 Mile End Road, London E1 4TP.

What does BANGLA MINICAB LIMITED do?

toggle

BANGLA MINICAB LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BANGLA MINICAB LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.