BANGLADESH MULTI PURPOSE CENTRE

Register to unlock more data on OkredoRegister

BANGLADESH MULTI PURPOSE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524935

Incorporation date

10/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

136-148 Victoria Road, Aston, Birmingham B6 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Termination of appointment of Nasir Ahmed as a director on 2024-03-05
dot icon29/04/2025
Termination of appointment of Mahbuba Khan as a director on 2024-11-12
dot icon29/04/2025
Cessation of Nasir Ahmed as a person with significant control on 2024-03-05
dot icon29/04/2025
Notification of Abul Fazal Mohammed Kamrul Hassan as a person with significant control on 2024-03-05
dot icon29/04/2025
Appointment of Mr Abdul Rashid as a director on 2024-09-11
dot icon29/04/2025
Appointment of Mr Mohammed Firuj Khan as a director on 2024-09-11
dot icon29/04/2025
Appointment of Mr Mohammed Abdul Gafur as a director on 2024-09-11
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr Faizur Rahman Choudhury as a director on 2021-11-10
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Director's details changed for Mr Kamrul Hassan on 2021-07-29
dot icon14/10/2021
Director's details changed for Mrs Shaheeda Begum Chowdhury on 2021-06-30
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Memorandum and Articles of Association
dot icon11/01/2021
Resolutions
dot icon22/10/2020
Termination of appointment of Mohammed Gabru Miah as a director on 2020-09-14
dot icon22/10/2020
Termination of appointment of Faizur Rahman Chowdhury as a director on 2020-09-14
dot icon19/10/2020
Satisfaction of charge 1 in full
dot icon11/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Termination of appointment of Faizur Rahman Chowdhury Mbe as a secretary on 2018-11-28
dot icon28/11/2018
Appointment of Mr Faizur Rahman Chowdhury as a director on 2018-11-28
dot icon18/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-04-15 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-04-15 no member list
dot icon02/06/2016
Termination of appointment of Abdul Latif as a director on 2015-12-15
dot icon02/06/2016
Appointment of Mr Kazi Mohammed Angur Miah as a director on 2015-12-15
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Termination of appointment of Azir Uddin as a director on 2015-06-20
dot icon07/05/2015
Appointment of Alhaj Azir Uddin as a director on 2013-12-19
dot icon06/05/2015
Termination of appointment of Faizur Rahman Choudhury as a director on 2015-04-06
dot icon06/05/2015
Termination of appointment of Faizur Rahman Choudhury as a director on 2015-04-06
dot icon28/04/2015
Annual return made up to 2015-04-15 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-15 no member list
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-15 no member list
dot icon09/05/2013
Termination of appointment of Emran Ali as a director
dot icon03/04/2013
Registered office address changed from C/O Alif & Co Unit Ff3 Heath Court 489-493 Coventry Road Birmingham West Midlands B10 0JS United Kingdom on 2013-04-03
dot icon25/02/2013
Registered office address changed from 136-148 Victoria Road Aston Birmingham B6 5HH on 2013-02-25
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Certificate of change of name
dot icon10/05/2012
Annual return made up to 2012-04-15 no member list
dot icon10/05/2012
Appointment of Mr Ana Miah as a director
dot icon10/05/2012
Secretary's details changed for Mr Mohammed Fozlu Choudhury on 2010-12-07
dot icon10/05/2012
Appointment of Mrs Shaheeda Begum Chowdhury as a director
dot icon10/05/2012
Appointment of Md Emran Ali as a director
dot icon10/05/2012
Termination of appointment of Mohammed Hussain as a director
dot icon10/05/2012
Termination of appointment of Rabia Chowdhury as a director
dot icon06/03/2012
Amended accounts made up to 2008-03-31
dot icon09/01/2012
Annual return made up to 2011-04-15 no member list
dot icon16/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/05/2011
Director's details changed for Mr Nasir Ahmed on 2010-03-31
dot icon13/05/2011
Director's details changed for Mr Mahbuba Khan on 2010-03-31
dot icon13/05/2011
Director's details changed for Mr Mohammed Gabru Miah on 2010-03-31
dot icon13/05/2011
Director's details changed for Mr Mohammed Eklas Hussain on 2010-03-31
dot icon13/05/2011
Secretary's details changed for Mr Mohammed Fozlu Choudhury on 2010-03-31
dot icon13/05/2011
Director's details changed for Mrs Rabia Chowdhury on 2010-03-31
dot icon12/05/2011
Director's details changed for Ms Kamrul Hassan on 2010-03-31
dot icon12/05/2011
Director's details changed for Mrs Faizur Rahman Choudhury on 2010-03-31
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-04-15 no member list
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon28/06/2010
Director's details changed for Rabia Chowdhury on 2010-03-31
dot icon28/06/2010
Director's details changed for Mohammed Gabru Miah on 2010-03-31
dot icon28/06/2010
Director's details changed for Kamrul Hassan on 2010-03-31
dot icon28/06/2010
Director's details changed for Mahbuba Khan on 2010-03-31
dot icon28/06/2010
Director's details changed for Mohammed Eklas Hussain on 2010-03-31
dot icon28/06/2010
Secretary's details changed for Mohammed Fozlu Choudhury on 2010-03-31
dot icon28/06/2010
Director's details changed for Faizur Rahman Choudhury on 2010-03-31
dot icon28/06/2010
Director's details changed for Al-Haj Nasir Ahmed on 2010-03-31
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/10/2009
Annual return made up to 15/04/09
dot icon02/10/2009
Appointment terminated director fozlu choudhury
dot icon02/10/2009
Appointment terminated secretary faizur choudhury
dot icon18/09/2009
Director and secretary's change of particulars / faizur choudhury / 20/09/2007
dot icon08/09/2009
Director's change of particulars / rabia chowdhury / 11/08/2008
dot icon24/08/2009
Appointment terminated director ataur rahman
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/11/2008
Annual return made up to 15/04/08
dot icon25/11/2008
Appointment terminated director rabia begum
dot icon21/10/2008
Annual return made up to 15/04/07
dot icon21/10/2008
Appointment terminated director monawwar ahmed
dot icon21/10/2008
Appointment terminated director abul hussain
dot icon21/10/2008
Appointment terminated director mohammed ali
dot icon21/10/2008
Appointment terminate, director aliuk waheed logged form
dot icon21/10/2008
Appointment terminate, director ataur rahman logged form
dot icon21/10/2008
Director appointed faizur rahman choudhury logged form
dot icon21/10/2008
Director appointed mahbuba khan logged form
dot icon21/10/2008
Director appointed rabia chowdhury logged form
dot icon21/10/2008
Director appointed abdul latif logged form
dot icon21/10/2008
Director appointed kamrul hassan logged form
dot icon17/09/2008
Secretary appointed faizur rahman choudhury
dot icon15/08/2008
Director appointed fozlu mohammed choudhury
dot icon15/08/2008
Director appointed mahbuba khan
dot icon15/08/2008
Director appointed rabia chowdhury
dot icon15/08/2008
Director appointed abdul latif
dot icon15/08/2008
Director appointed kamrul hassan
dot icon15/08/2008
Director appointed faizur rahman choudhury
dot icon25/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Annual return made up to 15/04/06
dot icon25/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/12/2005
Director resigned
dot icon29/12/2005
New director appointed
dot icon29/12/2005
Annual return made up to 15/04/05
dot icon06/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/07/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon16/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Annual return made up to 15/04/04
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Secretary resigned
dot icon10/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/04/2003
Annual return made up to 15/04/03
dot icon24/04/2003
New secretary appointed
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Secretary resigned
dot icon10/02/2003
Director resigned
dot icon10/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon26/11/2002
Compulsory strike-off action has been discontinued
dot icon20/11/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/08/2002
First Gazette notice for compulsory strike-off
dot icon14/05/2001
Annual return made up to 10/03/01
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon16/02/2001
Particulars of mortgage/charge
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
Annual return made up to 10/03/00
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Annual return made up to 10/03/99
dot icon16/02/1999
New secretary appointed
dot icon09/02/1999
Director resigned
dot icon02/12/1998
Secretary resigned;director resigned
dot icon23/11/1998
Memorandum and Articles of Association
dot icon23/11/1998
Resolutions
dot icon09/04/1998
Memorandum and Articles of Association
dot icon09/04/1998
Resolutions
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon10/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+63.08 % *

* during past year

Cash in Bank

£45,059.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
383.66K
-
0.00
33.44K
-
2022
1
378.85K
-
0.00
27.63K
-
2023
1
382.64K
-
0.00
45.06K
-
2023
1
382.64K
-
0.00
45.06K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

382.64K £Ascended1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.06K £Ascended63.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choudhury, Faizur Rahman
Director
10/11/2021 - Present
2
Choudhury, Faizur Rahman
Director
19/09/2006 - 06/04/2015
2
Miah, Kazi Mohammed Angur
Director
15/12/2015 - Present
10
Mr Nasir Ahmed
Director
25/03/2001 - 05/03/2024
1
Rashid, Abdul
Director
11/09/2024 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BANGLADESH MULTI PURPOSE CENTRE

BANGLADESH MULTI PURPOSE CENTRE is an(a) Active company incorporated on 10/03/1998 with the registered office located at 136-148 Victoria Road, Aston, Birmingham B6 5HH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANGLADESH MULTI PURPOSE CENTRE?

toggle

BANGLADESH MULTI PURPOSE CENTRE is currently Active. It was registered on 10/03/1998 .

Where is BANGLADESH MULTI PURPOSE CENTRE located?

toggle

BANGLADESH MULTI PURPOSE CENTRE is registered at 136-148 Victoria Road, Aston, Birmingham B6 5HH.

What does BANGLADESH MULTI PURPOSE CENTRE do?

toggle

BANGLADESH MULTI PURPOSE CENTRE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BANGLADESH MULTI PURPOSE CENTRE have?

toggle

BANGLADESH MULTI PURPOSE CENTRE had 1 employees in 2023.

What is the latest filing for BANGLADESH MULTI PURPOSE CENTRE?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.