Crispy Cod Albany Ltd BRADFORD


Founded in 2015, Crispy Albany, classified under reg no. 09672926 is an active company. Currently registered at Greengates Lodge BD10 0RA, Bradford the company has been in the business for 9 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has one director. Jagminder S., appointed on 23 August 2021. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Gurpreet K., Ajay R. and others listed below. There were no ex secretaries.

Crispy Cod Albany Ltd Address / Contact

Office Address Greengates Lodge
Office Address2 830a Harrogate Road
Town Bradford
Post code BD10 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09672926
Date of Incorporation Mon, 6th Jul 2015
Industry Take-away food shops and mobile food stands
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Jagminder S.

Position: Director

Appointed: 23 August 2021

Gurpreet K.

Position: Director

Appointed: 01 May 2022

Resigned: 30 October 2023

Ajay R.

Position: Director

Appointed: 29 June 2020

Resigned: 01 May 2022

Ajay R.

Position: Director

Appointed: 01 May 2018

Resigned: 29 June 2020

Jito K.

Position: Director

Appointed: 06 July 2015

Resigned: 01 May 2018

Jagminder S.

Position: Director

Appointed: 06 July 2015

Resigned: 23 August 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Jagminder S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jagminder S. This PSC owns 25-50% shares. Then there is Jito K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Jagminder S.

Notified on 23 August 2021
Nature of control: significiant influence or control

Jagminder S.

Notified on 6 April 2016
Ceased on 23 August 2021
Nature of control: 25-50% shares

Jito K.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-14 0742 026     
Balance Sheet
Current Assets74411 6089 4993 04217 51342 26830 802
Net Assets Liabilities 2 02611 2818 0508179 810190
Cash Bank In Hand744      
Intangible Fixed Assets8 000      
Net Assets Liabilities Including Pension Asset Liability-14 0742 026     
Tangible Fixed Assets15 046      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-14 174      
Shareholder Funds-14 0742 026     
Other
Description Principal Activities    56 103  
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 000   
Average Number Employees During Period   7777
Creditors 3 4476 9393 2508 52113 68213 500
Fixed Assets23 04660 28861 85050 15538 52431 42325 138
Total Assets   53 19756 037  
Total Liabilities   53 19756 037  
Net Current Assets Liabilities-3748 1612 5602088 99228 58617 302
Total Assets Less Current Liabilities22 67268 44964 41049 94747 51660 00942 440
Creditors Due After One Year36 74666 423     
Creditors Due Within One Year1 1183 447     
Intangible Fixed Assets Additions10 000      
Intangible Fixed Assets Aggregate Amortisation Impairment2 000      
Intangible Fixed Assets Amortisation Charged In Period2 000      
Intangible Fixed Assets Cost Or Valuation10 000      
Tangible Fixed Assets Additions18 808      
Tangible Fixed Assets Cost Or Valuation18 808      
Tangible Fixed Assets Depreciation3 762      
Tangible Fixed Assets Depreciation Charged In Period3 762      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-10-30
filed on: 27th, November 2023
Free Download (1 page)

Company search

Advertisements