M Somali Ltd BRISTOL


Founded in 2015, M Somali, classified under reg no. 09676561 is an active company. Currently registered at 128 Stapleton Road BS5 0PS, Bristol the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has one director. Hussein J., appointed on 10 November 2020. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Said A., Hussein J. and others listed below. There were no ex secretaries.

M Somali Ltd Address / Contact

Office Address 128 Stapleton Road
Town Bristol
Post code BS5 0PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09676561
Date of Incorporation Wed, 8th Jul 2015
Industry Other food services
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Hussein J.

Position: Director

Appointed: 10 November 2020

Said A.

Position: Director

Appointed: 14 June 2019

Resigned: 25 June 2021

Hussein J.

Position: Director

Appointed: 08 July 2015

Resigned: 23 November 2019

Naima S.

Position: Director

Appointed: 08 July 2015

Resigned: 01 November 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Hussein J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Said A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hussein J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Hussein J.

Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Said A.

Notified on 14 June 2019
Ceased on 31 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hussein J.

Notified on 6 July 2016
Ceased on 6 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

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-1 179      
Balance Sheet
Cash Bank On Hand4 3699 21910 77611 37618 59229 14039 640
Current Assets5 36910 21911 77612 37619 59230 14040 640
Net Assets Liabilities-1 1792722 215-3 4302 47111 59216 682
Property Plant Equipment38 45234 50931 01029 79428 47927 05221 642
Total Inventories1 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand4 369      
Net Assets Liabilities Including Pension Asset Liability-1 179      
Stocks Inventory1 000      
Tangible Fixed Assets38 452      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-1 180      
Shareholder Funds-1 179      
Other
Version Production Software   2 0212 0212 021 
Accumulated Depreciation Impairment Property Plant Equipment4 4188 36111 86013 07614 39115 81821 228
Creditors45 00045 00045 00045 60045 60045 60045 600
Finished Goods Goods For Resale1 0001 0001 0001 000   
Increase From Depreciation Charge For Year Property Plant Equipment 3 943 1 2161 3151 4275 410
Net Current Assets Liabilities5 36910 21911 77612 37619 59230 14040 640
Nominal Value Allotted Share Capital1111111
Number Shares Allotted 1 1111
Other Creditors45 00045 00045 00045 00045 00045 00045 000
Par Value Share 1 1111
Property Plant Equipment Gross Cost42 87042 87042 87042 87042 87042 87042 870
Total Assets Less Current Liabilities43 82144 72842 78542 17048 07157 19262 282
Trade Creditors Trade Payables   600600600600
Fixed Assets38 45234 50931 009    
Creditors Due After One Year45 000      
Non-instalment Debts Due After5 Years45 000      
Tangible Fixed Assets Additions42 870      
Tangible Fixed Assets Cost Or Valuation38 452      
Tangible Fixed Assets Disposals4 418      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 7th July 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements