Akbar Restaurant Birmingham Ltd BIRMINGHAM


Founded in 2007, Akbar Restaurant Birmingham, classified under reg no. 06327978 is an active company. Currently registered at 184 Hagley Road B16 9NY, Birmingham the company has been in the business for 17 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

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 the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mohammed S. who worked with the the firm until 12 August 2021.

Akbar Restaurant Birmingham Ltd Address / Contact

Office Address 184 Hagley Road
Town Birmingham
Post code B16 9NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06327978
Date of Incorporation Mon, 30th Jul 2007
Industry Licensed restaurants
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 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 S.

Position: Secretary

Appointed: 07 August 2007

Resigned: 12 August 2021

Shabir H.

Position: Director

Appointed: 07 August 2007

Resigned: 21 April 2013

Mohammed A.

Position: Director

Appointed: 07 August 2007

Resigned: 12 August 2021

Mohammed S.

Position: Director

Appointed: 07 August 2007

Resigned: 23 November 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Shabir H. The abovementioned PSC has significiant influence or control over the company,.

Shabir H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth190 283232 797125 418       
Balance Sheet
Cash Bank In Hand13 866193 13461 484       
Cash Bank On Hand  61 484169 884112 454108 313119 270347 115376 989299 687
Current Assets120 531241 883380 336385 687255 349266 284226 434395 596463 393379 338
Debtors89 58532 219303 572200 873128 615156 54194 38436 20173 77467 446
Net Assets Liabilities  125 418161 65066 361  77 30474 926150 672
Net Assets Liabilities Including Pension Asset Liability 232 797125 418       
Property Plant Equipment  206 612143 31685 98230 61122 93117 19912 898 
Stocks Inventory17 08016 53015 280       
Tangible Fixed Assets343 824270 682206 612       
Total Inventories  15 28014 93014 2801 43012 78012 28012 63012 205
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve190 183232 697125 318       
Shareholder Funds190 283232 797125 418       
Other
Accumulated Depreciation Impairment Property Plant Equipment  705 005768 301827 750884 196891 876897 608901 909905 133
Additional Provisions Increase From New Provisions Recognised   -9 900 -9 992-3 66315 514411-204
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -17 931     
Average Number Employees During Period   40424645353525
Creditors  442 382358 105274 970323 777291 868335 49134 972214 150
Creditors Due Within One Year274 072279 768442 382       
Deferred Tax Liabilities  19 1489 248      
Increase From Depreciation Charge For Year Property Plant Equipment   63 29659 44956 4467 6805 7324 3013 224
Net Current Assets Liabilities-153 541-37 885-62 04627 582-19 621-57 493-65 43460 10597 000165 188
Nominal Value Shares Issued Specific Share Issue         1
Number Shares Allotted 10030       
Number Shares Issued Fully Paid   30303030303070
Par Value Share 111111111
Property Plant Equipment Gross Cost  911 617911 617913 732914 807914 807914 807914 807 
Provisions  19 1489 248-8 683-18 675-22 338-6 824-6 413-6 617
Provisions For Liabilities Balance Sheet Subtotal  19 1489 248      
Provisions For Liabilities Charges  19 148       
Share Capital Allotted Called Up Paid1003030       
Tangible Fixed Assets Additions 1 4953 601       
Tangible Fixed Assets Cost Or Valuation906 521908 016911 617       
Tangible Fixed Assets Depreciation562 697637 334705 005       
Tangible Fixed Assets Depreciation Charged In Period 74 63767 671       
Total Additions Including From Business Combinations Property Plant Equipment    2 1151 075    
Total Assets Less Current Liabilities190 283232 797144 566170 89866 361-26 882-42 50377 304109 898174 862

Company filings

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

Company search

Advertisements