Agrah Restaurant Limited NORTH EAST LINCOLNSHIRE


Founded in 1994, Agrah Restaurant, classified under reg no. 02944507 is an active company. Currently registered at 107 Cleethorpe Road DN31 3ER, North East Lincolnshire the company has been in the business for thirty years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Shafiqul I., Sattar M. and Ajid M.. In addition one secretary - Kamal M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agrah Restaurant Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944507
Date of Incorporation Fri, 1st Jul 1994
Industry Licensed restaurants
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Shafiqul I.

Position: Director

Appointed: 04 January 2015

Sattar M.

Position: Director

Appointed: 04 January 2015

Kamal M.

Position: Secretary

Appointed: 06 October 2003

Ajid M.

Position: Director

Appointed: 01 July 1994

Ajid M.

Position: Secretary

Appointed: 15 March 2000

Resigned: 06 October 2003

Kamal M.

Position: Director

Appointed: 15 March 2000

Resigned: 06 October 2003

Abdul R.

Position: Director

Appointed: 30 October 1994

Resigned: 15 March 2000

Bashir M.

Position: Director

Appointed: 01 July 1994

Resigned: 15 March 2000

Bashir M.

Position: Secretary

Appointed: 01 July 1994

Resigned: 15 March 2000

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1994

Resigned: 01 July 1994

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 01 July 1994

Resigned: 01 July 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Ajid M. The abovementioned PSC and has 25-50% shares.

Ajid M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth3 1353 30615 8584 61011 99815 233
Balance Sheet
Cash Bank In Hand2 5794871 9013 19421 22538 645
Current Assets23 48514 93232 94021 94524 42541 845
Debtors7 90610 23026 82414 536  
Stocks Inventory13 0004 2154 2154 2153 2003 200
Tangible Fixed Assets11 45512 48117 08915 17012 3799 870
Net Assets Liabilities Including Pension Asset Liability3 1353 30615 8584 61011 99815 233
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 0043 004
Profit Loss Account Reserve13530612 8581 6108 99412 229
Shareholder Funds3 1353 30615 8584 61011 99815 233
Other
Creditors Due Within One Year31 80524 10734 17132 50524 80636 482
Net Assets Liability Excluding Pension Asset Liability   4 60811 997 
Net Current Assets Liabilities-8 320-9 175-1 231-10 560-3815 363
Number Shares Allotted3 0003 0003 0003 00011
Par Value Share 1111 
Share Capital Allotted Called Up Paid   3 00011
Tangible Fixed Assets Additions    1 000 
Tangible Fixed Assets Cost Or Valuation   56 04357 04357 802
Tangible Fixed Assets Depreciation   40 87344 66447 932
Tangible Fixed Assets Depreciation Charged In Period    3 791 
Fixed Assets11 45512 48117 08915 170  
Total Assets Less Current Liabilities    11 99815 233
Value Shares Allotted3 0003 0003 0003 000 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Previous accounting period extended from March 31, 2023 to June 30, 2023
filed on: 30th, October 2023
Free Download (1 page)

Company search

Advertisements