Company NameBengal Spice Limited
DirectorFaizul Haq
Company StatusActive
Company Number04827770
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameFaizul Haq
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(2 weeks after company formation)
Appointment Duration20 years, 4 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address21 Gaddum Road
Didsbury
Manchester
M20 6SY
Secretary NameMursheda Haq
NationalityBritish
StatusResigned
Appointed24 July 2003(2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 06 February 2017)
RoleHousewife
Correspondence Address21 Gaddum Road
Didsbury
Manchester
M20 6SY
Director NameMr Juber Ahmed
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 January 2011(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2011)
RoleChef
Country of ResidenceEngland
Correspondence Address47 Prospect Road
Scarborough
North Yorkshire
YO12 7JX
Director NameMr Juber Ahmed
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 January 2011(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 04 January 2011)
RoleChef
Country of ResidenceEngland
Correspondence Address47 Prospect Road
Scarborough
North Yorkshire
YO12 7JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bengalspice-restaurant.com

Location

Registered Address47 Prospect Road
Scarborough
North Yorkshire
YO12 7JX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCentral
Built Up AreaScarborough

Shareholders

100 at £1Faizul Haq
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,185
Cash£357
Current Liabilities£7,800

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (5 months ago)
Next Return Due24 July 2024 (7 months, 2 weeks from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 February 2017Termination of appointment of Mursheda Haq as a secretary on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Mursheda Haq as a secretary on 6 February 2017 (1 page)
12 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
11 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 November 2011Termination of appointment of Juber Ahmed as a director (1 page)
11 November 2011Termination of appointment of Juber Ahmed as a director (1 page)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 July 2011Termination of appointment of Juber Ahmed as a director (1 page)
11 July 2011Termination of appointment of Juber Ahmed as a director (1 page)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(3 pages)
5 January 2011Appointment of Mr Juber Ahmed as a director (2 pages)
5 January 2011Appointment of Mr Juber Ahmed as a director (2 pages)
5 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(3 pages)
5 January 2011Appointment of Mr Juber Ahmed as a director (2 pages)
5 January 2011Appointment of Mr Juber Ahmed as a director (2 pages)
3 August 2010Director's details changed for Faizul Haq on 10 July 2010 (2 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Faizul Haq on 10 July 2010 (2 pages)
12 February 2010Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 12 February 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 10/07/09; full list of members (3 pages)
5 August 2009Return made up to 10/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
16 July 2008Return made up to 10/07/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 July 2007Location of debenture register (1 page)
16 July 2007Return made up to 10/07/07; full list of members (2 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 10/07/07; full list of members (2 pages)
16 July 2007Location of debenture register (1 page)
16 July 2007Location of register of members (1 page)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 February 2007Registered office changed on 28/02/07 from: 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page)
28 February 2007Registered office changed on 28/02/07 from: 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page)
13 July 2006Return made up to 10/07/06; full list of members (2 pages)
13 July 2006Return made up to 10/07/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 July 2005Return made up to 10/07/05; full list of members (2 pages)
11 July 2005Return made up to 10/07/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 August 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
31 August 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
29 October 2003Secretary's particulars changed (1 page)
29 October 2003Secretary's particulars changed (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
10 July 2003Incorporation (9 pages)
10 July 2003Incorporation (9 pages)