The British Curry Awards Limited

General information

Name:

The British Curry Awards Ltd

Office Address:

211 Fir Tree Road Epsom KT17 3LB Surrey

Number: 05365356

Incorporation date: 2005-02-15

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

The British Curry Awards Limited with reg. no. 05365356 has been operating on the market for nineteen years. This particular Private Limited Company is located at 211 Fir Tree Road, Epsom, Surrey and company's post code is KT17 3LB. This enterprise's SIC code is 73200 meaning Market research and public opinion polling. The British Curry Awards Ltd reported its account information for the financial period up to Mon, 31st May 2021. The business most recent annual confirmation statement was released on Tue, 15th Feb 2022.

When it comes to the company's register, since May 2022 there have been two directors: Rumana A. and Enam A..

Enam A. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Rumana A.

Role: Director

Appointed: 01 May 2022

Latest update: 2 December 2023

Enam A.

Role: Director

Appointed: 15 February 2005

Latest update: 2 December 2023

People with significant control

Enam A.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 01 March 2023
Confirmation statement last made up date 15 February 2022
Annual Accounts 28 February 2013
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 28 February 2013
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 28 February 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 14 June 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 31 March 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
  • 93290 : Other amusement and recreation activities n.e.c.
19
Company Age

Similar companies nearby

Closest companies