Company Information for SAAB BALTI LTD
322 PLATT LANE, MANCHESTER, M14 7DA,
|
Company Registration Number
04826333
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SAAB BALTI LTD | ||
Legal Registered Office | ||
322 PLATT LANE MANCHESTER M14 7DA Other companies in M16 | ||
Previous Names | ||
|
Company Number | 04826333 | |
---|---|---|
Company ID Number | 04826333 | |
Date formed | 2003-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-07-04 08:08:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAAB BALTI RESTAURANT LTD | 13 CHESTER ROAD PENSHAW HOUGHTON LE SPRING DH4 7EL | Active | Company formed on the 2019-03-12 |
Officer | Role | Date Appointed |
---|---|---|
SYED SUBER AHMED |
||
MOTLIB MIAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AYESHA BEGUM JAIGIRDAR |
Company Secretary | ||
SYED SHAHED AHMED |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM, 68 SEYMOUR GROVE, OLD TRAFFORD, MANCHESTER, M16 0LN | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Motlia Miah on 2010-07-10 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Motlia Miah on 2010-07-09 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 09/07/09; full list of members | |
288b | APPOINTMENT TERMINATED DIRECTOR SYED AHMED | |
288b | APPOINTMENT TERMINATED SECRETARY AYESHA JAIGIRDAR | |
288a | DIRECTOR APPOINTED MOTLIA MIAH | |
288a | SECRETARY APPOINTED SYED SUBER AHMED | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/07/03--------- £ SI 10@1=10 £ IC 1/11 | |
CERTNM | COMPANY NAME CHANGED LILLYHALL LTD CERTIFICATE ISSUED ON 31/07/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2012-08-01 | £ 11,167 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 16,528 |
Other Creditors Due Within One Year | 2012-08-01 | £ 170 |
Other Creditors Due Within One Year | 2011-08-01 | £ 170 |
Taxation Social Security Due Within One Year | 2012-08-01 | £ 8,247 |
Taxation Social Security Due Within One Year | 2011-08-01 | £ 8,858 |
Trade Creditors Within One Year | 2012-08-01 | £ 2,750 |
Trade Creditors Within One Year | 2011-08-01 | £ 7,500 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAAB BALTI LTD
Called Up Share Capital | 2012-08-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 10 |
Cash Bank In Hand | 2012-08-01 | £ 3,056 |
Cash Bank In Hand | 2011-08-01 | £ 3,569 |
Current Assets | 2012-08-01 | £ 7,621 |
Current Assets | 2011-08-01 | £ 9,459 |
Fixed Assets | 2012-08-01 | £ 18,127 |
Fixed Assets | 2011-08-01 | £ 20,487 |
Shareholder Funds | 2012-08-01 | £ 14,581 |
Shareholder Funds | 2011-08-01 | £ 13,418 |
Stocks Inventory | 2012-08-01 | £ 4,565 |
Stocks Inventory | 2011-08-01 | £ 5,890 |
Tangible Fixed Assets | 2013-07-31 | £ 9,127 |
Tangible Fixed Assets | 2012-08-01 | £ 9,127 |
Tangible Fixed Assets | 2012-07-31 | £ 10,737 |
Tangible Fixed Assets | 2011-08-01 | £ 10,737 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SAAB BALTI LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |