Akbar Balti Restaurant Limited WEST YORKSHIRE


Akbar Balti Restaurant started in year 1998 as Private Limited Company with registration number 03555144. The Akbar Balti Restaurant company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in West Yorkshire at 1276-1278 Leeds Road. Postal code: BD3 8LF.

The firm 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 a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Akbar Balti Restaurant Limited Address / Contact

Office Address 1276-1278 Leeds Road
Office Address2 Bradford
Town West Yorkshire
Post code BD3 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03555144
Date of Incorporation Wed, 29th Apr 1998
Industry Licensed restaurants
End of financial Year 28th June
Company age 26 years old
Account next due date Thu, 28th Mar 2024 (39 days after)
Account last made up date Tue, 28th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th 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

Mohammed A.

Position: Secretary

Appointed: 01 March 2006

Resigned: 12 August 2021

Mohammed A.

Position: Director

Appointed: 01 March 2006

Resigned: 12 August 2021

Nazir A.

Position: Secretary

Appointed: 29 April 1998

Resigned: 01 March 2006

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 29 April 1998

Resigned: 29 April 1998

Ashok B.

Position: Nominee Secretary

Appointed: 29 April 1998

Resigned: 29 April 1998

Nazir A.

Position: Director

Appointed: 29 April 1998

Resigned: 01 March 2006

Shabir H.

Position: Director

Appointed: 29 April 1998

Resigned: 21 April 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Shabir H. This PSC has significiant influence or control over this company,.

Shabir H.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-282023-06-28
Net Worth1 050 321944 696       
Balance Sheet
Cash Bank In Hand19 23712 205       
Cash Bank On Hand 12 20570 84940 28055 19049 041126 188215 02087 811
Current Assets852 318882 640996 276995 5211 021 7281 035 7151 142 0051 202 5401 100 086
Debtors817 158853 935912 207942 371954 018975 1291 004 672976 8751 002 205
Intangible Fixed Assets12 20012 200       
Net Assets Liabilities 944 6961 033 2661 010 5281 037 9631 059 9371 110 3341 157 3111 132 739
Net Assets Liabilities Including Pension Asset Liability1 050 321944 696       
Property Plant Equipment 682 702660 729616 343547 597496 545445 786411 612491 389
Stocks Inventory15 92316 500       
Tangible Fixed Assets367 048682 702       
Total Inventories 16 50013 22012 87012 52011 54511 14510 64510 070
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 050 319944 694       
Shareholder Funds1 050 321944 696       
Other
Accumulated Amortisation Impairment Intangible Assets  12 20012 20012 20012 20012 20012 200 
Accumulated Depreciation Impairment Property Plant Equipment 945 9541 025 6541 096 2091 101 7271 149 4381 200 1971 245 6211 305 813
Additional Provisions Increase From New Provisions Recognised     -3 873-4 296-1 387-1 211
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -63 954-1 969-26 064    
Average Number Employees During Period  55424338372035
Creditors 513 295568 142547 708503 798448 632458 062438 833441 939
Creditors Due Within One Year152 340513 295       
Deferred Tax Liabilities 119 55155 59753 62827 56423 69119 39518 00816 797
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 44160 22310 259   
Disposals Property Plant Equipment   2 50068 22813 146   
Fixed Assets379 248694 902660 729616 343547 597496 545445 786411 612491 389
Future Minimum Lease Payments Under Non-cancellable Operating Leases 58 35058 35058 35058 35058 35058 35058 35058 350
Increase From Amortisation Charge For Year Intangible Assets  12 200      
Increase From Depreciation Charge For Year Property Plant Equipment  79 70072 99665 74157 97050 75945 42460 192
Intangible Assets 12 200       
Intangible Assets Gross Cost 12 20012 20012 20012 20012 20012 20012 200 
Intangible Fixed Assets Cost Or Valuation12 200        
Net Current Assets Liabilities699 978369 345428 134447 813517 930587 083683 943763 707658 147
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222100100100
Par Value Share 11111111
Property Plant Equipment Gross Cost 1 628 6561 686 3831 712 5521 649 3241 645 9831 645 9831 657 2331 797 202
Provisions 119 55155 59753 62827 56423 69119 39518 00816 797
Provisions For Liabilities Balance Sheet Subtotal 119 55155 59753 62827 56423 69119 39518 00816 797
Provisions For Liabilities Charges28 905119 551       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 402 336       
Tangible Fixed Assets Cost Or Valuation1 230 1621 628 656       
Tangible Fixed Assets Depreciation863 114945 954       
Tangible Fixed Assets Depreciation Charged In Period 86 682       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 842       
Tangible Fixed Assets Disposals 3 842       
Total Additions Including From Business Combinations Property Plant Equipment  57 72728 6695 0009 805 11 250139 969
Total Assets Less Current Liabilities1 079 2261 064 2471 088 8631 064 1561 065 5271 083 6281 129 7291 175 3191 149 536

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Previous accounting period shortened to Tue, 28th Jun 2022
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements