Company NameBangla Bazaar (Hyde) Limited
Company StatusActive
Company Number06433792
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Haris Hassan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 5 Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9BL
Director NameMr Mohammed Sadique
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Frank Street
Hyde
SK14 2RD
Director NameMr Suroth Ullah
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address39 Hartshead Avenue
Ashton-Under-Lyne
OL6 8SF
Director NameMr Mohammed Khosru Ullah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodend Lane
Hyde
Cheshire
SK14 1DT
Secretary NameShamin Ullah
NationalityBritish
StatusResigned
Appointed21 November 2007(same day as company formation)
RoleBusinessman
Correspondence Address15 Edna Street
Hyde
Cheshire
SK14 1LD
Director NameMr Mohammed Jahid Ahmed
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 August 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address78 Chapel Street
Hyde
Cheshire
SK14 1DN
Director NameMr Mohammed Emraj
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Frank Street
Hyde
Cheshire
SK14 2RF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressUnit 5 Manchester Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9BL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Mohammed Khosru Ullah
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,020
Current Liabilities£42,460

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

29 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
18 July 2018Appointment of Mr Mohammed Sadique as a director on 18 July 2018 (2 pages)
18 July 2018Appointment of Mr Suroth Ullah as a director on 18 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 July 2018Termination of appointment of Mohammed Khosru Ullah as a director on 18 July 2018 (1 page)
18 July 2018Appointment of Mr Mohammed Haris Hassan as a director on 18 July 2018 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 January 2016Registered office address changed from 11 Parsonage Street Hyde Cheshire SK14 1DP to Unit 5 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9BL on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 11 Parsonage Street Hyde Cheshire SK14 1DP to Unit 5 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9BL on 18 January 2016 (1 page)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 February 2015Registered office address changed from Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL to 11 Parsonage Street Hyde Cheshire SK14 1DP on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL to 11 Parsonage Street Hyde Cheshire SK14 1DP on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL to 11 Parsonage Street Hyde Cheshire SK14 1DP on 3 February 2015 (1 page)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
29 July 2014Registered office address changed from Unit 5 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9BL to Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Unit 5 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9BL to Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL on 29 July 2014 (1 page)
26 February 2014Termination of appointment of Mohammed Emraj as a director (1 page)
26 February 2014Termination of appointment of Mohammed Emraj as a director (1 page)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
6 August 2013Termination of appointment of Mohammed Ahmed as a director (1 page)
6 August 2013Termination of appointment of Mohammed Ahmed as a director (1 page)
20 June 2013Appointment of Mr Mohammed Jahid Ahmed as a director (2 pages)
20 June 2013Appointment of Mr Mohammed Emraj as a director (2 pages)
20 June 2013Termination of appointment of Shamin Ullah as a secretary (1 page)
20 June 2013Appointment of Mr Mohammed Emraj as a director (2 pages)
20 June 2013Termination of appointment of Shamin Ullah as a secretary (1 page)
20 June 2013Appointment of Mr Mohammed Jahid Ahmed as a director (2 pages)
10 May 2013Registered office address changed from 122 Market Street Hyde Cheshire SK14 1EX on 10 May 2013 (1 page)
10 May 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
10 May 2013Registered office address changed from 122 Market Street Hyde Cheshire SK14 1EX on 10 May 2013 (1 page)
10 May 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
18 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
26 January 2011Registered office address changed from 49/53 Croft Street Hyde Cheshire SK14 1JA on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 49/53 Croft Street Hyde Cheshire SK14 1JA on 26 January 2011 (2 pages)
18 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (15 pages)
18 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (15 pages)
16 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
17 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
17 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
17 September 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
17 September 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
23 December 2008Return made up to 21/11/08; full list of members (9 pages)
23 December 2008Return made up to 21/11/08; full list of members (9 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New director appointed (2 pages)
21 November 2007Incorporation (13 pages)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Incorporation (13 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)