Company NameMiyah Retail Limited
DirectorSurjit Singh Benning
Company StatusActive
Company NumberSC448087
CategoryPrivate Limited Company
Incorporation Date19 April 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Surjit Singh Benning
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
Director NameAnita Benning
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCall Centre Customer Services
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
Director NameMr Arjun Singh Benning
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
Director NameMiss Louise Douglas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Inverclyde
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Arjun Benning
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
25 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
25 August 2023Cessation of Surjit Singh Benning as a person with significant control on 25 August 2023 (1 page)
25 August 2023Notification of Louise Anne Douglas as a person with significant control on 25 August 2023 (2 pages)
23 August 2023Termination of appointment of Surjit Singh Benning as a director on 21 April 2023 (1 page)
8 August 2023Appointment of Miss Louise Anne Douglas as a director on 20 April 2023 (2 pages)
18 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
17 February 2022Termination of appointment of Louise Douglas as a director on 30 April 2021 (1 page)
29 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 June 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
7 June 2018Termination of appointment of Arjun Singh Benning as a director on 12 April 2018 (1 page)
7 June 2018Appointment of Miss Louise Douglas as a director on 12 April 2018 (2 pages)
7 June 2018Notification of Surjit Singh Benning as a person with significant control on 12 April 2018 (2 pages)
7 June 2018Appointment of Mr Surjit Singh Benning as a director on 12 April 2018 (2 pages)
7 June 2018Cessation of Arjun Singh Benning as a person with significant control on 12 April 2018 (1 page)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
27 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 August 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
17 July 2015Appointment of Mr Arjun Singh Benning as a director on 16 July 2015 (2 pages)
17 July 2015Termination of appointment of Anita Benning as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Anita Benning as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Arjun Singh Benning as a director on 16 July 2015 (2 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
18 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)