SPICEY BALTI LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 7DS

Company number 07883302
Status Active
Incorporation Date 15 December 2011
Company Type Private Limited Company
Address 139 WILBRAHAM ROAD, FALLOWFIELD, MANCHESTER, M14 7DS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 1 . The most likely internet sites of SPICEY BALTI LIMITED are www.spiceybalti.co.uk, and www.spicey-balti.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Spicey Balti Limited is a Private Limited Company. The company registration number is 07883302. Spicey Balti Limited has been working since 15 December 2011. The present status of the company is Active. The registered address of Spicey Balti Limited is 139 Wilbraham Road Fallowfield Manchester M14 7ds. . MIAH, Md Angur is a Director of the company. Nominee Director DAVIES, Elizabeth Ann has been resigned. Director MIAH, Mohammed Shahazad has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MIAH, Md Angur
Appointed Date: 30 January 2012
51 years old

Resigned Directors

Nominee Director
DAVIES, Elizabeth Ann
Resigned: 15 December 2011
Appointed Date: 15 December 2011
68 years old

Director
MIAH, Mohammed Shahazad
Resigned: 30 January 2012
Appointed Date: 15 December 2011
34 years old

Persons With Significant Control

Mr Md Angur Miah
Notified on: 23 December 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SPICEY BALTI LIMITED Events

02 Feb 2017
Confirmation statement made on 23 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1

...
... and 5 more events
30 Jan 2012
Termination of appointment of Mohammed Miah as a director
23 Dec 2011
Annual return made up to 23 December 2011 with full list of shareholders
21 Dec 2011
Appointment of Mr Mohammed Shahazad Miah as a director
16 Dec 2011
Termination of appointment of Elizabeth Davies as a director
15 Dec 2011
Incorporation