Chakras Indian Cuisine Ltd BRISTOL


Chakras Indian Cuisine Ltd is a private limited company registered at 122 Rodway Road, Patchway, Bristol BS34 5PG. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-08-02, this 6-year-old company is run by 1 director.
Director Minakhshree H., appointed on 07 September 2018.
The company is classified as "licensed restaurants" (Standard Industrial Classification code: 56101).
The last confirmation statement was filed on 2022-02-05 and the deadline for the next filing is 2023-02-19. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Chakras Indian Cuisine Ltd Address / Contact

Office Address 122 Rodway Road
Office Address2 Patchway
Town Bristol
Post code BS34 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10896356
Date of Incorporation Wed, 2nd Aug 2017
Industry Licensed restaurants
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Feb 2023 (2023-02-19)
Last confirmation statement dated Sat, 5th Feb 2022

Company staff

Minakhshree H.

Position: Director

Appointed: 07 September 2018

Heshaam H.

Position: Director

Appointed: 02 August 2017

Resigned: 08 September 2018

Mohammed M.

Position: Director

Appointed: 02 August 2017

Resigned: 11 August 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Minakhshree H. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Heshaam H. This PSC owns 25-50% shares. Moving on, there is Mohammed M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Minakhshree H.

Notified on 1 October 2018
Nature of control: 75,01-100% shares

Heshaam H.

Notified on 2 August 2017
Ceased on 7 September 2018
Nature of control: 25-50% shares

Mohammed M.

Notified on 2 August 2017
Ceased on 4 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand100    
Net Assets Liabilities100-117 32880 92075 000-87 905
Property Plant Equipment 11 807 7 9396 510
Total Inventories   265186
Current Assets  380564 
Other
Version Production Software    2 023
Accrued Liabilities 2 072 3 7723 772
Accumulated Amortisation Impairment Intangible Assets   732 
Accumulated Depreciation Impairment Property Plant Equipment 2 592 6 4607 889
Additions Other Than Through Business Combinations Property Plant Equipment 14 399   
Average Number Employees During Period 2   
Bank Borrowings   20 00019 913
Bank Borrowings Overdrafts 4 092 5 8906 018
Creditors 129 135115 98283 50374 688
Disposals Decrease In Amortisation Impairment Intangible Assets    732
Disposals Intangible Assets    732
Increase From Depreciation Charge For Year Property Plant Equipment 2 592  1 429
Intangible Assets Gross Cost   732 
Loans From Directors 122 971 60 21564 898
Net Current Assets Liabilities100-129 135115 60282 939-74 502
Property Plant Equipment Gross Cost 14 399 14 39914 399
Total Assets Less Current Liabilities  80 92075 000-67 992
Fixed Assets  34 6827 939 
Number Shares Allotted100    
Par Value Share1    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 122 Rodway Road Patchway Bristol BS34 5PG United Kingdom to 10 st Helens Road Swansea SA1 4AW on Monday 4th March 2024
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements