Company NameHot Bites Limited
DirectorsMohammad Javad Amiri and Ebrahim Rahimpourojani
Company StatusActive
Company Number08394875
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mohammad Javad Amiri
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address31 Jubilee Court
Gateshead
Tyne & Wear
NE8 2WQ
Director NameMr Ebrahim Rahimpourojani
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address33 Glanville Close
Festival Park
Gateshead
Tyne And Wear
NE11 9TY
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 February 2013(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitehot-bite.co.uk

Location

Registered Address11 Victoria Road
Concorde
Washington
Tyne And Wear
NE37 2SY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Ebrahim Rahimpourojani
50.00%
Ordinary
1 at £1Mohammad Javad Amiri
50.00%
Ordinary

Financials

Year2014
Net Worth£36,035
Cash£6,032
Current Liabilities£45,902

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 4 weeks ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 30 April 2021 (4 pages)
22 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
13 May 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
12 March 2013Termination of appointment of Richard Hardbattle as a director (2 pages)
12 March 2013Termination of appointment of Richard Hardbattle as a director (2 pages)
20 February 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 February 2013 (2 pages)
20 February 2013Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
20 February 2013Appointment of Ebrahim Rahimpourojani as a director (3 pages)
20 February 2013Appointment of Mohammad Javad Amiri as a director (3 pages)
20 February 2013Appointment of Ebrahim Rahimpourojani as a director (3 pages)
20 February 2013Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
20 February 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 20 February 2013 (2 pages)
20 February 2013Appointment of Mohammad Javad Amiri as a director (3 pages)
8 February 2013Incorporation (35 pages)
8 February 2013Incorporation (35 pages)