About

Registered Number: 05511797
Date of Incorporation: 18/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Bb's Coffee And Muffins Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

 

Having been setup in 2005, Mumtaz Sons Uk Ltd are based in Gillingham, Kent, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Qayyum, Ahmed, Uzman, Shafiq, Amer, Uzma, Qayyum, Amran, Qayyum, Mohammad Amran, Shafiq, Uzma for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QAYYUM, Ahmed 01 July 2015 - 1
AMER, Uzma 01 May 2014 01 January 2015 1
QAYYUM, Amran 01 July 2015 04 July 2018 1
QAYYUM, Mohammad Amran 20 June 2007 04 September 2007 1
SHAFIQ, Uzma 18 July 2005 20 June 2007 1
Secretary Name Appointed Resigned Total Appointments
UZMAN, Shafiq 04 September 2007 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 12 April 2020
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 01 May 2019
AA - Annual Accounts 27 April 2019
AP01 - Appointment of director 06 November 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 31 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 23 August 2015
AP01 - Appointment of director 23 August 2015
AP01 - Appointment of director 23 August 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
AD01 - Change of registered office address 28 January 2015
AR01 - Annual Return 19 August 2014
AP01 - Appointment of director 18 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 29 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
395 - Particulars of a mortgage or charge 25 August 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 29 August 2006
NEWINC - New incorporation documents 18 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.