BENGAL SPICE LIMITED

Register to unlock more data on OkredoRegister

BENGAL SPICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04827770

Incorporation date

10/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BENGAL SPICE LIMITED, 47 Prospect Road, Scarborough, North Yorkshire YO12 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2003)
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon04/09/2024
Application to strike the company off the register
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon12/08/2024
Withdraw the company strike off application
dot icon05/08/2024
Total exemption full accounts made up to 2024-07-15
dot icon05/08/2024
Application to strike the company off the register
dot icon18/07/2024
Previous accounting period shortened from 2024-07-31 to 2024-07-15
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon28/05/2024
Cessation of Juber Ahmed as a person with significant control on 2024-05-28
dot icon29/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon18/07/2022
Change of details for Mr Mohammed Faizul Haq as a person with significant control on 2022-07-01
dot icon18/07/2022
Cessation of Abdul Odud as a person with significant control on 2022-07-01
dot icon28/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/02/2017
Termination of appointment of Mursheda Haq as a secretary on 2017-02-06
dot icon12/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/11/2011
Termination of appointment of Juber Ahmed as a director
dot icon12/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Juber Ahmed as a director
dot icon18/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/01/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon05/01/2011
Appointment of Mr Juber Ahmed as a director
dot icon05/01/2011
Appointment of Mr Juber Ahmed as a director
dot icon03/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon03/08/2010
Director's details changed for Faizul Haq on 2010-07-10
dot icon12/02/2010
Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 2010-02-12
dot icon31/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 10/07/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/07/2008
Return made up to 10/07/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon16/07/2007
Return made up to 10/07/07; full list of members
dot icon16/07/2007
Location of debenture register
dot icon16/07/2007
Location of register of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/02/2007
Registered office changed on 28/02/07 from: 1 seamer road corner scarborough north yorkshire YO12 5BB
dot icon13/07/2006
Return made up to 10/07/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/07/2005
Return made up to 10/07/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/08/2004
Return made up to 10/07/04; full list of members
dot icon29/10/2003
Secretary's particulars changed
dot icon19/09/2003
New director appointed
dot icon11/08/2003
Registered office changed on 11/08/03 from: 1 seamer road corner scarborough north yorkshire YO12 5BB
dot icon11/08/2003
New secretary appointed
dot icon11/08/2003
New director appointed
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon10/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-43.53 % *

* during past year

Cash in Bank

£3,011.00

Confirmation

dot iconLast made up date
15/07/2024
dot iconNext confirmation date
28/05/2025
dot iconLast change occurred
15/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/07/2024
dot iconNext account date
15/07/2025
dot iconNext due on
15/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
9.95K
-
0.00
1.61K
-
2022
5
20.59K
-
0.00
5.33K
-
2023
4
25.51K
-
0.00
3.01K
-
2023
4
25.51K
-
0.00
3.01K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

25.51K £Ascended23.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.01K £Descended-43.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/07/2003 - 14/07/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
10/07/2003 - 14/07/2003
41295
Ahmed, Juber
Director
04/01/2011 - 31/10/2011
2
Haq, Faizul
Director
24/07/2003 - Present
-
Ahmed, Juber
Director
04/01/2011 - 04/01/2011
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BENGAL SPICE LIMITED

BENGAL SPICE LIMITED is an(a) Active company incorporated on 10/07/2003 with the registered office located at C/O BENGAL SPICE LIMITED, 47 Prospect Road, Scarborough, North Yorkshire YO12 7JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BENGAL SPICE LIMITED?

toggle

BENGAL SPICE LIMITED is currently Active. It was registered on 10/07/2003 .

Where is BENGAL SPICE LIMITED located?

toggle

BENGAL SPICE LIMITED is registered at C/O BENGAL SPICE LIMITED, 47 Prospect Road, Scarborough, North Yorkshire YO12 7JX.

What does BENGAL SPICE LIMITED do?

toggle

BENGAL SPICE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BENGAL SPICE LIMITED have?

toggle

BENGAL SPICE LIMITED had 4 employees in 2023.

What is the latest filing for BENGAL SPICE LIMITED?

toggle

The latest filing was on 17/09/2024: First Gazette notice for voluntary strike-off.