About

Registered Number: 02944507
Date of Incorporation: 01/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER

 

Agrah Restaurant Ltd was founded on 01 July 1994 with its registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Shafiqul 04 January 2015 - 1
MIAH, Sattar 04 January 2015 - 1
MIAH, Bashir 01 July 1994 15 March 2000 1
MIAH, Kamal 15 March 2000 06 October 2003 1
ROUF, Abdul 30 October 1994 15 March 2000 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Ajid 15 March 2000 06 October 2003 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 12 August 2016
RP04 - N/A 20 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
RESOLUTIONS - N/A 26 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2015
CC04 - Statement of companies objects 26 November 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 29 October 2004
RESOLUTIONS - N/A 14 October 2004
123 - Notice of increase in nominal capital 14 October 2004
363a - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
287 - Change in situation or address of Registered Office 05 May 2004
AA - Annual Accounts 15 January 2004
363a - Annual Return 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 08 January 2002
363a - Annual Return 28 September 2001
AA - Annual Accounts 14 March 2001
225 - Change of Accounting Reference Date 14 March 2001
363s - Annual Return 09 November 2000
395 - Particulars of a mortgage or charge 05 May 2000
AA - Annual Accounts 17 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 11 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1995
288 - N/A 19 January 1995
288 - N/A 08 July 1994
288 - N/A 08 July 1994
NEWINC - New incorporation documents 01 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.