Al-razaq Uk T/a Creams Coventry Ltd. COVENTRY


Founded in 2014, Al-razaq Uk T/a Creams Coventry, classified under reg no. 09207238 is an active company. Currently registered at Creams Coventry CV1 5FZ, Coventry the company has been in the business for 10 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 10th July 2015 Al-razaq Uk T/a Creams Coventry Ltd. is no longer carrying the name Al-razaq Uk.

The firm has 4 directors, namely Shamoail N., Qasim A. and Khaqan Z. and others. Of them, Khaqan Z., Khuram C. have been with the company the longest, being appointed on 8 September 2014 and Shamoail N. has been with the company for the least time - from 27 March 2020. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Al-razaq Uk T/a Creams Coventry Ltd. Address / Contact

Office Address Creams Coventry
Office Address2 1-swanswell Street
Town Coventry
Post code CV1 5FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09207238
Date of Incorporation Mon, 8th Sep 2014
Industry Unlicensed restaurants and cafes
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Shamoail N.

Position: Director

Appointed: 27 March 2020

Qasim A.

Position: Director

Appointed: 01 October 2014

Khaqan Z.

Position: Director

Appointed: 08 September 2014

Khuram C.

Position: Director

Appointed: 08 September 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Khuram C. This PSC. The second one in the PSC register is Khaqan Z. This PSC has significiant influence or control over the company,.

Khuram C.

Notified on 23 July 2017
Nature of control: right to appoint and remove directors

Khaqan Z.

Notified on 5 July 2016
Ceased on 23 July 2017
Nature of control: significiant influence or control

Company previous names

Al-razaq Uk July 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-97 22447 115      
Balance Sheet
Cash Bank On Hand 167 405181 865161 537115 679133 979116 05565 728
Current Assets89 465190 208200 259189 471132 220213 551151 36486 483
Debtors20 98817 55611 94220 71310 80474 06630 15915 605
Net Assets Liabilities 47 115131 332131 781127 315181 935158 45055 430
Other Debtors    5 5005 5005 5005 500
Property Plant Equipment 182 354147 192117 759110 488154 998124 559102 231
Total Inventories 5 2476 4527 2215 7375 5065 1505 150
Cash Bank In Hand68 477167 405      
Intangible Fixed Assets9 3808 886      
Net Assets Liabilities Including Pension Asset Liability-97 22447 115      
Stocks Inventory 5 247      
Tangible Fixed Assets206 150182 354      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-97 32447 015      
Shareholder Funds-97 22447 115      
Other
Version Production Software     2 0222 023 
Accrued Liabilities    8 2899 0068 5248 524
Accumulated Amortisation Impairment Intangible Assets 9881 4811 9752 4692 9633 4573 951
Accumulated Depreciation Impairment Property Plant Equipment 97 125133 923163 356190 894229 645260 784285 695
Additions Other Than Through Business Combinations Property Plant Equipment     83 2617002 583
Average Number Employees During Period    27282828
Creditors 334 333224 512183 348122 798193 525123 890139 207
Fixed Assets215 530191 240155 585125 658117 893161 909130 976108 154
Increase From Amortisation Charge For Year Intangible Assets  493494494494494494
Increase From Depreciation Charge For Year Property Plant Equipment  36 79829 43327 53238 75131 13924 911
Intangible Assets 8 8868 3937 8997 4056 9116 4175 923
Intangible Assets Gross Cost 9 8749 8749 8749 8749 8749 8749 874
Loans From Directors     18 100  
Net Current Assets Liabilities-312 754-144 125-24 2536 1239 42220 02627 474-52 724
Other Creditors    7 79331 02027 03716 565
Prepayments Accrued Income    5 3045 304  
Property Plant Equipment Gross Cost 279 479281 115281 121301 382384 643385 343387 926
Recoverable Value-added Tax      7 526 
Taxation Social Security Payable    36 71954 18730 57229 759
Total Additions Including From Business Combinations Property Plant Equipment  1 636 20 261   
Total Assets Less Current Liabilities-97 22447 115131 332131 781127 315   
Trade Creditors Trade Payables    44 24382 26557 75764 263
Trade Debtors Trade Receivables     63 26217 13310 105
Value-added Tax Payable    25 754-1 053 20 096
Creditors Due Within One Year402 219334 333      
Intangible Fixed Assets Additions9 874       
Intangible Fixed Assets Aggregate Amortisation Impairment494988      
Intangible Fixed Assets Amortisation Charged In Period494494      
Intangible Fixed Assets Cost Or Valuation9 8749 874      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions257 68721 792      
Tangible Fixed Assets Cost Or Valuation257 687279 479      
Tangible Fixed Assets Depreciation51 53797 125      
Tangible Fixed Assets Depreciation Charged In Period51 53745 588      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 24th March 2024
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements