MIAH'S (READING) LIMITED

Hellopages » Berkshire » Reading » RG6 1JL

Company number 04246311
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address 130-134 WOKINGHAM ROAD, READING, RG6 1JL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 2 . The most likely internet sites of MIAH'S (READING) LIMITED are www.miahsreading.co.uk, and www.miah-s-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Miah S Reading Limited is a Private Limited Company. The company registration number is 04246311. Miah S Reading Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Miah S Reading Limited is 130 134 Wokingham Road Reading Rg6 1jl. The company`s financial liabilities are £318.86k. It is £-13.8k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £3.84k, which is £0.58k against last year. MIAH, Jamshed is a Secretary of the company. FAKRUL, Islam is a Director of the company. MIAH, Jamshed is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


miah's (reading) Key Finiance

LIABILITIES £318.86k
-5%
CASH £0.1k
TOTAL ASSETS £3.84k
+17%
All Financial Figures

Current Directors

Secretary
MIAH, Jamshed
Appointed Date: 06 July 2001

Director
FAKRUL, Islam
Appointed Date: 30 October 2001
63 years old

Director
MIAH, Jamshed
Appointed Date: 06 July 2001
61 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 July 2001
Appointed Date: 04 July 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 July 2001
Appointed Date: 04 July 2001

Persons With Significant Control

Mr Jamshed Miah
Notified on: 4 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fakrul Islam
Notified on: 4 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIAH'S (READING) LIMITED Events

04 Sep 2016
Confirmation statement made on 4 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2

25 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Aug 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2

...
... and 28 more events
29 Nov 2002
Secretary resigned
05 Dec 2001
New director appointed
25 Sep 2001
New secretary appointed;new director appointed
11 Jul 2001
Registered office changed on 11/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Jul 2001
Incorporation

MIAH'S (READING) LIMITED Charges

9 September 2004
Legal charge of licensed premises
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property 130-132 wokingham rd reading,. By way of…
20 October 2003
Debenture
Delivered: 27 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…