Billy's Indian Cuisine Limited


Billy's Indian Cuisine started in year 1995 as Private Limited Company with registration number 03122163. The Billy's Indian Cuisine company has been functioning successfully for 29 years now and its status is active. The firm's office is based in at 31 Sackville Street. Postal code: M1 3LZ.

There is a single director in the company at the moment - Abdul R., appointed on 6 November 1995. In addition, a secretary was appointed - Romessa R., appointed on 6 November 1995. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Billy's Indian Cuisine Limited Address / Contact

Office Address 31 Sackville Street
Office Address2 Manchester
Town
Post code M1 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122163
Date of Incorporation Mon, 6th Nov 1995
Industry Other food services
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Romessa R.

Position: Secretary

Appointed: 06 November 1995

Abdul R.

Position: Director

Appointed: 06 November 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Abdul R. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Romessa R. This PSC owns 25-50% shares and has 25-50% voting rights.

Abdul R.

Notified on 6 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Romessa R.

Notified on 6 November 2016
Ceased on 15 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth284-1 921229-1 263314      
Balance Sheet
Cash Bank On Hand    1048568229386333542 610
Current Assets1 6021 3501 7694 1164 2724 4912 0471 44791352 83251 622
Debtors6002506433 0913 7683 1857759 52 19848 732
Net Assets Liabilities    3151 3551 184329-5 2526622 192
Other Debtors       9 52 19848 732
Property Plant Equipment    10 4679 9069 4359 0388 8548 5508 292
Total Inventories    400450450500280280280
Cash Bank In Hand15220015175104      
Net Assets Liabilities Including Pension Asset Liability284-1 921229-1 263314      
Stocks Inventory850900975950400      
Tangible Fixed Assets12 50911 59911 69111 13310 467      
Reserves/Capital
Called Up Share Capital44444      
Profit Loss Account Reserve280-1 925225-1 267310      
Shareholder Funds284-1 921229-1 263314      
Other
Accrued Liabilities      1 9611 961 1 9202 000
Accrued Liabilities Not Expressed Within Creditors Subtotal       -1 961-1 920-1 920 
Accumulated Depreciation Impairment Property Plant Equipment    33 65734 21834 68935 08635 27035 57435 832
Average Number Employees During Period    4433333
Balances Amounts Owed To Related Parties     8 7248 936    
Bank Borrowings      5 0983 789   
Creditors    13 57112 1899 8107 78312 70360 32437 656
Dividend Per Share Final      3 000    
Dividend Per Share Interim       250   
Dividends Paid On Shares Interim       1 000   
Fixed Assets12 50911 59911 69111 13310 4679 9069 435    
Increase From Depreciation Charge For Year Property Plant Equipment     561471397184304258
Net Current Assets Liabilities-12 225-13 520-11 462-11 543-9 300-7 698-7 763-6 336-11 790-7 49231 952
Number Shares Issued Fully Paid      4444 
Other Creditors      621 413  3 683
Other Inventories      450500280280 
Par Value Share 1 11  111 
Property Plant Equipment Gross Cost    44 12444 12444 12444 12444 12444 124 
Provisions For Liabilities Balance Sheet Subtotal    853853488412396396396
Taxation Social Security Payable      689581   
Total Assets Less Current Liabilities284-1 921229-4101 1672 2081 672741-2 9361 05840 244
Total Borrowings      5 0983 789   
Trade Creditors Trade Payables      2 0002 000 2 001801
Trade Debtors Trade Receivables      775    
Company Contributions To Money Purchase Plans Directors      600650   
Director Remuneration      8 3368 560   
Bank Borrowings Overdrafts         50 86537 656
Corporation Tax Payable         299419
Raw Materials         280280
Creditors Due Within One Year13 82714 87013 23115 65913 572      
Number Shares Allotted 4 44      
Provisions For Liabilities Charges   853853      
Share Capital Allotted Called Up Paid44444      
Tangible Fixed Assets Additions  1 000220       
Tangible Fixed Assets Cost Or Valuation42 90442 90443 90444 12444 124      
Tangible Fixed Assets Depreciation30 39531 30532 21332 99133 657      
Tangible Fixed Assets Depreciation Charged In Period 910908778666      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements