Company NameUnited Sourcing Ltd
DirectorShefali Begum
Company StatusActive
Company Number08525365
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Shefali Begum
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address52 Pemberton Gardens
Romford
Essex
RM6 6SH
Director NameMr Md Ismail Hossain
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed15 May 2016(3 years after company formation)
Appointment Duration8 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146c High Street
Epping
Essex
CM16 4AG
Director NameMr Nazmul Haque
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 June 2016(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146c High Street
Epping
Essex
CM16 4AG

Location

Registered Address146c High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Shefali Begum
51.00%
Ordinary
24 at £1Taha Yeasin
24.00%
Ordinary
15 at £1Nazmul Hoque
15.00%
Ordinary
10 at £1Mohammad Dolale Sirat Bhuiyan
10.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£234
Current Liabilities£133

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

10 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
8 February 2018Termination of appointment of Nazmul Haque as a director on 8 February 2018 (1 page)
8 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
28 January 2017Appointment of Mr Nazmul Haque as a director on 1 June 2016 (2 pages)
28 January 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
28 January 2017Appointment of Mr Nazmul Haque as a director on 1 June 2016 (2 pages)
16 January 2017Termination of appointment of Md Ismail Hossain as a director on 16 January 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Termination of appointment of Md Ismail Hossain as a director on 16 January 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
28 June 2016Appointment of Mr Md Ismail Hossain as a director on 15 May 2016 (2 pages)
28 June 2016Appointment of Mr Md Ismail Hossain as a director on 15 May 2016 (2 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
21 October 2015Director's details changed for Mrs Mst Shefali Begum on 21 October 2015 (2 pages)
21 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Director's details changed for Mrs Mst Shefali Begum on 21 October 2015 (2 pages)
21 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
9 September 2015Registered office address changed from 31 Bowry House Wallwood Street London Greater London E14 7AG to 146C High Street Epping Essex CM16 4AG on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 31 Bowry House Wallwood Street London Greater London E14 7AG to 146C High Street Epping Essex CM16 4AG on 9 September 2015 (1 page)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
8 September 2014Director's details changed for Mrs Shefali Begum on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mrs Shefali Begum on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Mrs Shefali Begum on 8 September 2014 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
20 August 2013Director's details changed for Ms Mst Shefali Begum on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Ms Mst Shefali Begum on 20 August 2013 (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)