General information

Name:

Milby Amazing Limited

Office Address:

33 Supreme Street S26 3PA Stoke-on-trent

Number: 09524990

Incorporation date: 2015-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Milby Amazing Ltd, a Private Limited Company, that is registered in 33 Supreme Street in Stoke-on-trent. The headquarters' zip code is S26 3PA. The enterprise 's been 9 years in this business. The firm's reg. no. is 09524990. The firm's registered with SIC code 56290 meaning Other food services. The firm's latest filed accounts documents were submitted for the period up to 30th April 2022 and the latest annual confirmation statement was submitted on 2nd April 2023.

We have a solitary managing director this particular moment managing the limited company, specifically Mohammed A. who has been carrying out the director's tasks for 9 years. The following limited company had been controlled by Shahid M. up until 2024. Additionally a different director, including Ghanzanfer H. gave up the position in June 2020.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 29 February 2024

Latest update: 19 March 2024

People with significant control

Mohammed A.
Notified on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shahid M.
Notified on 18 June 2020
Ceased on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ghanzanfer H.
Notified on 4 December 2019
Ceased on 18 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 17 October 2019
Ceased on 4 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John B.
Notified on 4 April 2019
Ceased on 17 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gabriela S.
Notified on 15 November 2018
Ceased on 4 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John H.
Notified on 19 September 2018
Ceased on 15 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie N.
Notified on 25 May 2018
Ceased on 19 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael D.
Notified on 13 April 2018
Ceased on 25 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 13 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher P.
Notified on 13 November 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin G.
Notified on 13 March 2017
Ceased on 13 November 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 05 December 2016
Start Date For Period Covered By Report 02 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 05 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 2024-02-29 (AP01)
filed on: 29th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
9
Company Age