Akbars Leeds Limited LEEDS


Akbars Leeds started in year 2002 as Private Limited Company with registration number 04565531. The Akbars Leeds company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leeds at 15-17 Eastgate. Postal code: LS2 7LY. Since 2002-11-11 Akbars Leeds Limited is no longer carrying the name Gweco 184.

At the moment there are 3 directors in the the company, namely Mohammed A., Saliha N. and Shabir H.. In addition one secretary - Nazir A. - is with the firm. As of 29 April 2024, there were 4 ex directors - Sameena B., Mohammed A. and others listed below. There were no ex secretaries.

Akbars Leeds Limited Address / Contact

Office Address 15-17 Eastgate
Town Leeds
Post code LS2 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04565531
Date of Incorporation Thu, 17th Oct 2002
Industry Licensed restaurants
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th 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

Nazir A.

Position: Secretary

Appointed: 13 January 2003

Sameena B.

Position: Director

Appointed: 21 April 2013

Resigned: 05 February 2016

Mohammed A.

Position: Director

Appointed: 01 February 2007

Resigned: 12 August 2021

Nazir A.

Position: Director

Appointed: 02 June 2003

Resigned: 01 February 2007

Shabir H.

Position: Director

Appointed: 13 January 2003

Resigned: 21 April 2013

Gweco Secretaries Limited

Position: Nominee Secretary

Appointed: 17 October 2002

Resigned: 13 January 2003

Gweco Directors Limited

Position: Nominee Director

Appointed: 17 October 2002

Resigned: 13 January 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Shabir H. The abovementioned PSC has significiant influence or control over this company,.

Shabir H.

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

Company previous names

Gweco 184 November 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth163 39176 560       
Balance Sheet
Cash Bank In Hand110 35464 169       
Cash Bank On Hand 64 16989 46981 332261 195294 544283 308212 034365 025
Current Assets129 44996 252236 356165 040298 038339 368328 482244 200422 806
Debtors14 23725 882141 16678 43831 72240 07840 07826 67051 760
Intangible Fixed Assets53 56149 367       
Net Assets Liabilities 76 560117 406119 157231 660246 343187 268108 482255 626
Property Plant Equipment 56 78251 36241 16427 30818 45310 4697 5504 719
Stocks Inventory4 8586 201       
Tangible Fixed Assets66 31456 782       
Total Inventories 6 2015 7215 2705 1214 7465 0965 4966 021
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve163 29176 460       
Shareholder Funds163 39176 560       
Other
Accumulated Amortisation Impairment Intangible Assets 34 51283 87983 87983 87983 87983 87983 879 
Accumulated Depreciation Impairment Property Plant Equipment 447 877459 897473 861488 762498 517506 501509 420512 251
Additional Provisions Increase From New Provisions Recognised  1 102-297-232975-1 154 -333
Average Number Employees During Period  42433331333019
Creditors 125 841169 26486 29693 167109 984151 343142 935171 899
Creditors Due Within One Year85 933125 841       
Deferred Tax Liabilities  1 0487515191 494340333 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 7661 256    
Disposals Property Plant Equipment   2 6003 100    
Fixed Assets119 875106 14951 36241 16427 30818 45310 4697 5504 719
Future Minimum Lease Payments Under Non-cancellable Operating Leases 42 00042 00042 00042 00042 00042 00042 000 
Increase From Amortisation Charge For Year Intangible Assets  49 367      
Increase From Depreciation Charge For Year Property Plant Equipment  12 02015 73016 1579 7557 9842 9192 831
Intangible Assets 49 367       
Intangible Assets Gross Cost 83 87983 87983 87983 87983 87983 87983 879 
Intangible Fixed Assets Aggregate Amortisation Impairment30 31834 512       
Intangible Fixed Assets Amortisation Charged In Period 4 194       
Intangible Fixed Assets Cost Or Valuation83 879        
Net Current Assets Liabilities43 516-29 58967 09278 744204 871229 384177 139101 265250 907
Number Shares Allotted 100       
Number Shares Issued Fully Paid  10010010010010010025
Par Value Share 11111111
Property Plant Equipment Gross Cost 504 659511 259515 025516 070516 970516 970516 970 
Provisions -541 0487515191 494340333 
Provisions For Liabilities Balance Sheet Subtotal  1 0487515191 494340333 
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 100       
Tangible Fixed Assets Cost Or Valuation501 559504 659       
Tangible Fixed Assets Depreciation435 245447 877       
Tangible Fixed Assets Depreciation Charged In Period 12 632       
Total Additions Including From Business Combinations Property Plant Equipment  6 6006 3664 145900   
Total Assets Less Current Liabilities163 39176 560118 454119 908232 179247 837187 608108 815255 626
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -7 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
Free Download (7 pages)

Company search

Advertisements