Sparkling Chicken Properties Limited BIRMINGHAM


Sparkling Chicken Properties started in year 2015 as Private Limited Company with registration number 09448279. The Sparkling Chicken Properties company has been functioning successfully for nine years now and its status is active. The firm's office is based in Birmingham at 12 Mead Rise. Postal code: B15 3SD.

The firm has 2 directors, namely Narvada K., Vivek K.. Of them, Narvada K., Vivek K. have been with the company the longest, being appointed on 19 February 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Sparkling Chicken Properties Limited Address / Contact

Office Address 12 Mead Rise
Office Address2 Edgbaston
Town Birmingham
Post code B15 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09448279
Date of Incorporation Thu, 19th Feb 2015
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Narvada K.

Position: Director

Appointed: 19 February 2015

Vivek K.

Position: Director

Appointed: 19 February 2015

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 February 2015

Resigned: 19 February 2015

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Narvada K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Vivek K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vivek K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Narvada K.

Notified on 7 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Vivek K.

Notified on 7 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Vivek K.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Narvada K.

Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth481       
Balance Sheet
Cash Bank On Hand17 25722 41020 72228 64637 72654 70267 90390 616
Current Assets   28 64641 71154 702  
Debtors    3 985   
Net Assets Liabilities4812769 416     
Property Plant Equipment266133      
Cash Bank In Hand17 257       
Tangible Fixed Assets266       
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve477       
Shareholder Funds481       
Other
Accumulated Depreciation Impairment Property Plant Equipment133266399399399399399 
Average Number Employees During Period    2222
Corporation Tax Payable2 5893 2213 3423 993    
Creditors17 04222 24211 30610 20810 57910 3199 96312 462
Increase From Depreciation Charge For Year Property Plant Equipment 133133     
Net Current Assets Liabilities2151689 41618 43831 13244 38357 94078 154
Number Shares Issued Fully Paid   11111
Other Creditors14 45319 0216 0473 6334 1343 7794 5416 605
Other Taxation Social Security Payable   3 9934 4323 7424 0604 767
Par Value Share1  11111
Property Plant Equipment Gross Cost399399399399399399399 
Provisions For Liabilities Balance Sheet Subtotal 25      
Taxation Including Deferred Taxation Balance Sheet Subtotal 25      
Total Assets Less Current Liabilities4813019 416     
Trade Creditors Trade Payables  1 9172 5822 0132 7981 3621 090
Trade Debtors Trade Receivables    3 985   
Creditors Due Within One Year17 042       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions399       
Tangible Fixed Assets Cost Or Valuation399       
Tangible Fixed Assets Depreciation133       
Tangible Fixed Assets Depreciation Charged In Period133       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 23rd, January 2024
Free Download (9 pages)

Company search

Advertisements