Company number 06056407
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 18 - 22 STONEY LANE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B25 8YP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
GBP 150
. The most likely internet sites of MEM SAAB (LEAMINGTON SPA) LIMITED are www.memsaableamingtonspa.co.uk, and www.mem-saab-leamington-spa.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Mem Saab Leamington Spa Limited is a Private Limited Company.
The company registration number is 06056407. Mem Saab Leamington Spa Limited has been working since 17 January 2007.
The present status of the company is Active. The registered address of Mem Saab Leamington Spa Limited is 18 22 Stoney Lane Yardley Birmingham West Midlands B25 8yp. . SINGH KOONER, Manjinder is a Director of the company. Secretary KOONER, Rajvinder Singh has been resigned. Director DHALIWAL, John has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Director
DHALIWAL, John
Resigned: 21 January 2008
Appointed Date: 17 January 2007
60 years old
Persons With Significant Control
Mr Balbir Singh
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more
MEM SAAB (LEAMINGTON SPA) LIMITED Events
24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Feb 2015
Compulsory strike-off action has been discontinued
...
... and 21 more events
13 May 2008
Director appointed mr manjinder singh kooner
17 Apr 2008
Ad 21/01/08\gbp si 51@1=51\gbp ic 99/150\
17 Apr 2008
Appointment terminated director john dhaliwal
05 Apr 2007
Particulars of mortgage/charge
17 Jan 2007
Incorporation