Chinatown Subs Ltd BIRMINGHAM


Chinatown Subs started in year 2013 as Private Limited Company with registration number 08461878. The Chinatown Subs company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Birmingham at 2 Wheeleys Road. Postal code: B15 2LD.

The firm has 2 directors, namely Lakhbir D., Balbier D.. Of them, Balbier D. has been with the company the longest, being appointed on 1 January 2017 and Lakhbir D. has been with the company for the least time - from 14 September 2020. As of 17 May 2024, there was 1 ex director - Balbier D.. There were no ex secretaries.

Chinatown Subs Ltd Address / Contact

Office Address 2 Wheeleys Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08461878
Date of Incorporation Tue, 26th Mar 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 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 Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Lakhbir D.

Position: Director

Appointed: 14 September 2020

Balbier D.

Position: Director

Appointed: 01 January 2017

Dhillon Brothers Holding Ltd

Position: Corporate Director

Appointed: 01 January 2017

Resigned: 01 January 2017

Balbier D.

Position: Director

Appointed: 26 March 2013

Resigned: 01 January 2017

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Dhillon Brothers (Holding) Ltd from Birmingham, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Balbier D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lakbir D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dhillon Brothers (Holding) Ltd

2 Wheeleys Road Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

Legal authority English
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 12327677
Notified on 3 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Balbier D.

Notified on 6 April 2016
Ceased on 3 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lakbir D.

Notified on 6 April 2016
Ceased on 31 October 2019
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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 66237 97065 76887 913      
Balance Sheet
Cash Bank In Hand32 91427 29242 410       
Current Assets37 73662 08976 94599 763122 944120 852122 061166 020158 813153 463
Debtors3 17832 96232 925       
Intangible Fixed Assets15 38913 67911 969       
Net Assets Liabilities      118 201102 44294 41593 185
Stocks Inventory1 6451 8351 610       
Tangible Fixed Assets11 35710 5729 917       
Net Assets Liabilities Including Pension Asset Liability  65 76887 913      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve19 56237 87065 668       
Shareholder Funds19 66237 97065 76887 913      
Other
Amount Specific Advance Or Credit Directors    1 9031 1165 6265 6265 6261 848
Amount Specific Advance Or Credit Made In Period Directors     787   3 778
Amount Specific Advance Or Credit Repaid In Period Directors    1 903 4 510   
Average Number Employees During Period     6442 
Creditors   34 17939 50929 66028 60849 00047 86142 520
Creditors Due Within One Year44 82048 37033 06334 179      
Fixed Assets26 74624 25121 88622 32919 92827 32924 74822 29419 94619 946
Intangible Fixed Assets Additions17 099         
Intangible Fixed Assets Aggregate Amortisation Impairment1 7103 4205 130       
Intangible Fixed Assets Amortisation Charged In Period1 7101 7101 710       
Intangible Fixed Assets Cost Or Valuation17 09917 099        
Net Current Assets Liabilities-7 08413 71943 88265 58483 43591 19293 453129 148122 330115 759
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions12 679392511       
Tangible Fixed Assets Cost Or Valuation12 67913 07113 582       
Tangible Fixed Assets Depreciation1 3222 4993 665       
Tangible Fixed Assets Depreciation Charged In Period1 3221 1771 166       
Total Assets Less Current Liabilities19 66237 97065 76887 913103 363118 521118 201151 442142 276135 705

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements