Founded in 2016, My Thai Keighley Road, classified under reg no. 10321624 is an active company. Currently registered at 20 Cow Green HX1 1HX, Halifax the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.
The firm has 2 directors, namely Simon G., Apiyada L.. Of them, Apiyada L. has been with the company the longest, being appointed on 1 May 2017 and Simon G. has been with the company for the least time - from 1 October 2020. Currenlty, the firm lists one former director, whose name is Agne M. and who left the the firm on 1 May 2017. In addition, there is one former secretary - Raquel M. who worked with the the firm until 11 June 2018.
Office Address | 20 Cow Green |
Town | Halifax |
Post code | HX1 1HX |
Country of origin | United Kingdom |
Registration Number | 10321624 |
Date of Incorporation | Wed, 10th Aug 2016 |
Industry | Licensed restaurants |
End of financial Year | 30th June |
Company age | 8 years old |
Account next due date | Mon, 31st Mar 2025 (336 days left) |
Account last made up date | Fri, 30th Jun 2023 |
Next confirmation statement due date | Sat, 20th Apr 2024 (2024-04-20) |
Last confirmation statement dated | Thu, 6th Apr 2023 |
The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Apiyada L. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Agne M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Apiyada L.
Notified on | 10 August 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Simon G.
Notified on | 10 August 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Agne M.
Notified on | 10 August 2016 |
Ceased on | 1 October 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2019-08-31 |
Net Worth | 556 | ||
Balance Sheet | |||
Current Assets | 1 614 | 12 291 | 12 339 |
Net Assets Liabilities | 556 | 9 566 | 14 606 |
Net Assets Liabilities Including Pension Asset Liability | 556 | ||
Reserves/Capital | |||
Shareholder Funds | 556 | ||
Other | |||
Average Number Employees During Period | 5 | 5 | |
Creditors | 5 698 | 40 110 | 41 547 |
Fixed Assets | 4 640 | 18 252 | 14 602 |
Net Current Assets Liabilities | -4 084 | 27 821 | 29 208 |
Total Assets Less Current Liabilities | 556 | 9 569 | 14 606 |
Creditors Due Within One Year | 5 698 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2024/04/06 filed on: 6th, April 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy