About

Registered Number: 04855200
Date of Incorporation: 04/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: E F G Food Technology Park, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3GA

 

Masala Bazaar Ltd was registered on 04 August 2003 and has its registered office in Torfaen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Masala Bazaar Ltd. The companies directors are listed as Chowdhury, Abul Khoyrat, Ghafoor, Shahid, Miah, Bobi Begum, Noor, Mahbub.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Bobi Begum 04 August 2003 07 May 2004 1
NOOR, Mahbub 04 August 2003 01 October 2005 1
Secretary Name Appointed Resigned Total Appointments
CHOWDHURY, Abul Khoyrat 26 October 2006 22 August 2013 1
GHAFOOR, Shahid 23 August 2013 18 April 2017 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 13 February 2018
AA - Annual Accounts 28 December 2017
PSC02 - N/A 27 November 2017
CS01 - N/A 27 November 2017
AA01 - Change of accounting reference date 27 September 2017
AD01 - Change of registered office address 21 September 2017
TM02 - Termination of appointment of secretary 27 April 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 05 August 2014
AP03 - Appointment of secretary 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 05 December 2011
AA01 - Change of accounting reference date 24 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 05 December 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 03 March 2005
225 - Change of Accounting Reference Date 22 February 2005
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
287 - Change in situation or address of Registered Office 31 March 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
CERTNM - Change of name certificate 06 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.