Makalu Cuisine Ltd PLYMOUTH


Founded in 2015, Makalu Cuisine, classified under reg no. 09719377 is a active - proposal to strike off company. Currently registered at 55 Ebrington Street PL4 9AA, Plymouth the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2020.

Makalu Cuisine Ltd Address / Contact

Office Address 55 Ebrington Street
Town Plymouth
Post code PL4 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09719377
Date of Incorporation Wed, 5th Aug 2015
Industry Licensed restaurants
End of financial Year 31st August
Company age 9 years old
Account next due date Tue, 31st May 2022 (699 days after)
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Tue, 14th Jun 2022 (2022-06-14)
Last confirmation statement dated Mon, 31st May 2021

Company staff

Guney N.

Position: Director

Appointed: 04 August 2018

Dhirendra S.

Position: Director

Appointed: 05 August 2015

Resigned: 09 February 2017

Manish G.

Position: Director

Appointed: 05 August 2015

Resigned: 05 August 2015

Rajesh S.

Position: Director

Appointed: 05 August 2015

Resigned: 04 August 2018

Manish G.

Position: Director

Appointed: 05 August 2015

Resigned: 09 February 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Guney N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Guney N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rajesh S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Guney N.

Notified on 26 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guney N.

Notified on 6 June 2019
Ceased on 25 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajesh S.

Notified on 4 February 2017
Ceased on 4 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dhirendra S.

Notified on 12 July 2016
Ceased on 9 April 2017
Nature of control: significiant influence or 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 2016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth3 08611 695   
Balance Sheet
Current Assets 7 44971 03273 84777 864
Net Assets Liabilities 11 69575 27978 09463 543
Cash Bank In Hand 7 449   
Net Assets Liabilities Including Pension Asset Liability24711 695   
Tangible Fixed Assets3 0864 246   
Reserves/Capital
Called Up Share Capital13   
Profit Loss Account Reserve24411 692   
Shareholder Funds3 08611 695   
Other
Average Number Employees During Period   44
Called Up Share Capital Not Paid Not Expressed As Current Asset 3111
Creditors    18 568
Fixed Assets3 0864 2464 2464 2464 246
Net Current Assets Liabilities-2 8397 44971 03273 84659 296
Total Assets Less Current Liabilities24711 69575 27978 09363 543
Creditors Due Within One Year2 839    
Number Shares Allotted13   
Par Value Share11   
Share Capital Allotted Called Up Paid13   
Tangible Fixed Assets Additions3 0864 246   
Tangible Fixed Assets Cost Or Valuation3 0867 332   
Tangible Fixed Assets Depreciation 3 086   
Tangible Fixed Assets Depreciation Charged In Period 3 086   

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 31st May 2021
filed on: 4th, October 2021
Free Download (3 pages)

Company search

Advertisements