Mishtidesh Ltd BIRMINGHAM


Mishtidesh Ltd is a private limited company registered at 546-546A Coventry Road, Small Heath, Birmingham B10 0UN. Its total net worth is estimated to be roughly 200 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2012-10-08, this 11-year-old company is run by 3 directors and 1 secretary.
Director Majidul C., appointed on 05 February 2024. Director Ali T., appointed on 09 November 2023. Director Mohammad T., appointed on 08 October 2012.
Switching the focus to secretaries, we can mention: Mohammad T., appointed on 08 October 2012.
The company is officially classified as "unlicensed restaurants and cafes" (SIC: 56102).
The last confirmation statement was sent on 2023-09-22 and the date for the next filing is 2024-10-06. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Mishtidesh Ltd Address / Contact

Office Address 546-546a Coventry Road
Office Address2 Small Heath
Town Birmingham
Post code B10 0UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08243585
Date of Incorporation Mon, 8th Oct 2012
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Majidul C.

Position: Director

Appointed: 05 February 2024

Ali T.

Position: Director

Appointed: 09 November 2023

Mohammad T.

Position: Director

Appointed: 08 October 2012

Mohammad T.

Position: Secretary

Appointed: 08 October 2012

Ali T.

Position: Director

Appointed: 23 August 2021

Resigned: 18 January 2022

Md A.

Position: Director

Appointed: 01 January 2021

Resigned: 05 February 2024

Surma T.

Position: Director

Appointed: 08 October 2012

Resigned: 08 October 2012

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Mohammed T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohammed T.

Notified on 6 April 2016
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 2012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2001 6684 14526 872      
Balance Sheet
Cash Bank On Hand    21 46933 01412 55131 7256 6032 486
Current Assets20016 34719 86847 21261 79953 60435 83180 48568 25477 413
Debtors 59437060025 7486006002 1126008 147
Net Assets Liabilities    66 93036 72251 97246 04131 87638 507
Other Debtors    25 7486006006006003 135
Property Plant Equipment    23 39620 49718 03354 22269 84294 044
Total Inventories    14 58219 99022 68046 64864 96866 780
Cash Bank In Hand2005 2539 23835 252      
Intangible Fixed Assets 32 50026 00019 500      
Net Assets Liabilities Including Pension Asset Liability2001 6684 14526 872      
Stocks Inventory 10 50010 26011 360      
Tangible Fixed Assets 17 81519 11919 893      
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve 1 4683 94526 672      
Shareholder Funds2001 6684 14526 872      
Other
Accumulated Amortisation Impairment Intangible Assets    32 50039 00039 00039 00039 00039 000
Accumulated Depreciation Impairment Property Plant Equipment    14 24617 14519 60923 19829 54338 407
Additions Other Than Through Business Combinations Property Plant Equipment       39 778 33 066
Average Number Employees During Period     1714141411
Bank Borrowings       50 00046 66936 669
Bank Overdrafts     2 853  5 4322 835
Corporation Tax Payable    18 70421 40218 92617 52516 1785 598
Creditors    24 76537 37927 85138 66641 28696 281
Fixed Assets 50 31545 119 29 89620 497 54 22251 171 
Increase From Amortisation Charge For Year Intangible Assets     6 500    
Increase From Depreciation Charge For Year Property Plant Equipment     2 8992 4643 589 8 864
Intangible Assets    6 500     
Intangible Assets Gross Cost    39 00039 00039 00039 00039 00039 000
Net Current Assets Liabilities20011 37016 16326 50937 03416 2257 98141 81926 968-18 868
Other Creditors    3 093 1 11
Other Taxation Social Security Payable    2 9686 8427 9122 216-504-830
Property Plant Equipment Gross Cost    37 64237 64237 64277 42099 385132 451
Total Assets Less Current Liabilities20061 68561 28265 902  51 97296 04178 13975 176
Trade Creditors Trade Payables     6 2821 01218 92530 59588 677
Trade Debtors Trade Receivables       1 512 5 012
Director Remuneration Benefits Including Payments To Third Parties   15 600      
Accruals Deferred Income Within One Year 2 2832 119       
Creditors Due After One Year 60 01757 13739 030      
Creditors Due Within One Year 4 9773 70520 703      
Intangible Fixed Assets Additions 39 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 6 50013 000       
Intangible Fixed Assets Amortisation Charged In Period 6 5006 500       
Intangible Fixed Assets Cost Or Valuation 39 00039 000       
Loans From Directors After One Year   39 030      
Number Shares Allotted200200200200      
Other Creditors After One Year 60 01757 137       
Par Value Share101       
Share Capital Allotted Called Up Paid200200200200      
Tangible Fixed Assets Additions 20 3884 047       
Tangible Fixed Assets Cost Or Valuation 20 38824 43528 089      
Tangible Fixed Assets Depreciation 2 5735 3168 196      
Tangible Fixed Assets Depreciation Charged In Period 2 5732 743       
Taxation Social Security Due Within One Year 2 6941 586       
Value Shares Allotted   1      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
New director appointment on 2023/11/09.
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements