Kebab03 Ltd ESSEX


Founded in 2017, Kebab03, classified under reg no. 10660978 is an active company. Currently registered at 132 Furtherwick Road SS8 7AL, Essex the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Rusalin I., appointed on 14 December 2020. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Mustafa K., Refik Y. and others listed below. There were no ex secretaries.

Kebab03 Ltd Address / Contact

Office Address 132 Furtherwick Road
Office Address2 Canvey Island
Town Essex
Post code SS8 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10660978
Date of Incorporation Thu, 9th Mar 2017
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jul 2023 (2023-07-06)
Last confirmation statement dated Wed, 22nd Jun 2022

Company staff

Rusalin I.

Position: Director

Appointed: 14 December 2020

Mustafa K.

Position: Director

Appointed: 04 September 2017

Resigned: 04 January 2021

Refik Y.

Position: Director

Appointed: 09 March 2017

Resigned: 30 October 2017

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Rusalin I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mustafa K. This PSC . The third one is Refik Y., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rusalin I.

Notified on 4 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mustafa K.

Notified on 4 September 2017
Ceased on 4 January 2021
Nature of control: right to appoint and remove directors

Refik Y.

Notified on 9 March 2017
Ceased on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 1354 6488 58211 07922 86516 446
Current Assets5 2406 12310 38731 13047 35315 327
Debtors -630 20 05124 488-1 119
Net Assets Liabilities3702915635213 700-45 949
Other Debtors -630    
Property Plant Equipment 2 7042 0281 35210 0247 011
Total Inventories2 1052 1051 805   
Other
Accumulated Depreciation Impairment Property Plant Equipment 6761 3522 0285 0418 054
Additions Other Than Through Business Combinations Property Plant Equipment 3 380  11 685 
Average Number Employees During Period 44444
Bank Borrowings   50 00041 70331 677
Creditors4 8708 79713 2602 1263 96838 604
Increase From Depreciation Charge For Year Property Plant Equipment 6766766763 0133 013
Net Current Assets Liabilities370-2 674-2 87329 00443 385-23 277
Other Creditors3 435 -1 378-9 413-10 540-10 807
Property Plant Equipment Gross Cost 3 3803 3803 38015 06515 065
Taxation Social Security Payable1 0027 5769 2366 89012 25741 068
Total Assets Less Current Liabilities 30-84530 35653 409-16 266
Trade Creditors Trade Payables4331 2215 4024 6492 2518 343
Trade Debtors Trade Receivables   20 05124 488-1 119

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements