Flavours Of India (hastings) Limited

General information

Name:

Flavours Of India (hastings) Ltd

Office Address:

7 Castle Hill Road TN34 3QZ Hastings

Number: 04347352

Incorporation date: 2002-01-04

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flavours Of India (hastings) Limited can be found at Hastings at 7 Castle Hill Road. You can search for this business by its postal code - TN34 3QZ. Flavours Of India (hastings)'s launching dates back to year 2002. This business is registered under the number 04347352 and company's current state is active. It began under the business name Abs (sussex), but for the last sixteen years has operated under the business name Flavours Of India (hastings) Limited. This company's principal business activity number is 56101 : Licensed restaurants. Flavours Of India (hastings) Ltd released its account information for the period that ended on 2022-01-31. The most recent annual confirmation statement was filed on 2023-01-04.

At the moment, the directors chosen by this specific limited company include: Sabira B. appointed two years ago and Mehbub M. appointed in 2017.

Mehbub M. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Flavours Of India (hastings) Limited 2008-06-05
  • Abs (sussex) Limited 2002-01-04

Financial data based on annual reports

Company staff

Sabira B.

Role: Director

Appointed: 29 December 2022

Latest update: 13 November 2023

Mehbub M.

Role: Director

Appointed: 06 February 2017

Latest update: 13 November 2023

People with significant control

Mehbub M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shima P.
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Krishna D.
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chiro D.
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 1 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 1 July 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-01-31 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

93 Bohemia Road St Leonards - On - Sea East Sussex

Post code:

TN37 6RJ

HQ address,
2016

Address:

93 Bohemia Road St Leonards - On - Sea East Sussex

Post code:

TN37 6RJ

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
22
Company Age

Closest Companies - by postcode