Akbar Balti (manchester) Limited MANCHESTER


Founded in 2006, Akbar Balti (manchester), classified under reg no. 05864874 is an active company. Currently registered at 73-83 Liverpool Road M3 4NQ, Manchester the company has been in the business for eighteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Mohammed A., Saliha N. and Shabir H.. Of them, Shabir H. has been with the company the longest, being appointed on 5 February 2016 and Mohammed A. has been with the company for the least time - from 20 August 2021. 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.

Akbar Balti (manchester) Limited Address / Contact

Office Address 73-83 Liverpool Road
Town Manchester
Post code M3 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05864874
Date of Incorporation Mon, 3rd Jul 2006
Industry Licensed restaurants
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 20 August 2021

Saliha N.

Position: Director

Appointed: 12 August 2021

Shabir H.

Position: Director

Appointed: 05 February 2016

Sameena B.

Position: Director

Appointed: 21 April 2013

Resigned: 05 February 2016

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 03 July 2006

Resigned: 06 July 2006

Mohammed A.

Position: Director

Appointed: 03 July 2006

Resigned: 12 August 2021

Shabir H.

Position: Director

Appointed: 03 July 2006

Resigned: 21 April 2013

Mohammed A.

Position: Secretary

Appointed: 03 July 2006

Resigned: 12 August 2021

Ashok B.

Position: Secretary

Appointed: 03 July 2006

Resigned: 06 July 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Shabir H. This PSC and has 25-50% shares.

Shabir H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth267 809216 668522 063       
Balance Sheet
Cash Bank In Hand259 027361 401132 593       
Cash Bank On Hand  132 593246 456206 692160 282145 68178 755245 346474 007
Current Assets357 000416 969490 028723 818819 239861 702750 268800 940997 1121 304 140
Debtors82 85339 400341 742464 992603 022692 099595 741713 914743 095820 942
Net Assets Liabilities  522 063646 221670 635794 817744 620796 763888 112897 805
Net Assets Liabilities Including Pension Asset Liability 216 668522 063       
Property Plant Equipment  212 488186 453163 648282 590319 559246 362200 322214 679
Stocks Inventory15 12016 16815 693       
Tangible Fixed Assets54 35945 562212 488       
Total Inventories  15 69312 3709 5259 3218 8468 2718 6719 191
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve267 709216 568521 963       
Shareholder Funds267 809216 668522 063       
Other
Accumulated Depreciation Impairment Property Plant Equipment  653 834703 119746 148811 874880 845954 0421 011 7831 053 089
Additional Provisions Increase From New Provisions Recognised     24 5559 583-11 632-6 707 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 515-2 090    3 687
Average Number Employees During Period   60544430282839
Bank Borrowings      30 0009 5079 55015 796
Creditors  163 810249 922300 214312 88250 00040 49335 78143 900
Creditors Due Within One Year143 550245 863163 810       
Deferred Tax Liabilities  16 64314 12812 03836 59346 17634 54427 83731 524
Disposals Decrease In Depreciation Impairment Property Plant Equipment         9 901
Disposals Property Plant Equipment         15 316
Finance Lease Liabilities Present Value Total         6 158
Future Minimum Lease Payments Under Non-cancellable Operating Leases  130 200130 200130 200130 200130 200130 200130 200130 200
Increase From Depreciation Charge For Year Property Plant Equipment   49 28543 02965 72668 97173 19757 74151 207
Net Current Assets Liabilities213 450171 106326 218473 896519 025548 820521 237625 438751 408758 550
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   25252525252537
Par Value Share 111111111
Property Plant Equipment Gross Cost  866 322889 572909 7961 094 4641 200 4041 200 4041 212 1051 267 768
Provisions  16 64314 12812 03836 59346 17634 54427 83731 524
Provisions For Liabilities Balance Sheet Subtotal  16 64314 12812 03836 59346 17634 54427 83731 524
Provisions For Liabilities Charges  16 643       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 9 676217 914       
Tangible Fixed Assets Cost Or Valuation638 732648 408866 322       
Tangible Fixed Assets Depreciation584 373602 846653 834       
Tangible Fixed Assets Depreciation Charged In Period 18 47350 988       
Total Additions Including From Business Combinations Property Plant Equipment   23 25020 224184 668105 940 11 70170 979
Total Assets Less Current Liabilities267 809216 668538 706660 349682 673831 410840 796871 800951 730973 229

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
On August 20, 2021 new director was appointed.
filed on: 20th, August 2021
Free Download (2 pages)

Company search

Advertisements