Bangla Station Wholesale Limited WEST MIDLANDS


Bangla Station Wholesale started in year 2001 as Private Limited Company with registration number 04244909. The Bangla Station Wholesale company has been functioning successfully for 23 years now and its status is active. The firm's office is based in West Midlands at 207 Lozells Road. Postal code: B19 1RJ.

At present there are 2 directors in the the firm, namely Rabnawaz F. and Rehana R.. In addition one secretary - Rabnawaz F. - is with the company. 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.

Bangla Station Wholesale Limited Address / Contact

Office Address 207 Lozells Road
Office Address2 Lozells Birmingham
Town West Midlands
Post code B19 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244909
Date of Incorporation Mon, 2nd Jul 2001
Industry Wholesale of fruit and vegetables
Industry Wholesale of meat and meat products
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Rabnawaz F.

Position: Secretary

Appointed: 21 April 2017

Rabnawaz F.

Position: Director

Appointed: 22 September 2010

Rehana R.

Position: Director

Appointed: 25 July 2008

Rehana R.

Position: Secretary

Appointed: 25 July 2008

Resigned: 21 April 2017

Sarfaraz R.

Position: Director

Appointed: 17 July 2008

Resigned: 22 September 2010

Rabnawaz F.

Position: Director

Appointed: 10 July 2001

Resigned: 24 July 2008

Rabnawaz F.

Position: Secretary

Appointed: 10 July 2001

Resigned: 24 July 2008

Gulfraz F.

Position: Director

Appointed: 10 July 2001

Resigned: 25 July 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2001

Resigned: 04 July 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2001

Resigned: 04 July 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Farid (Holdings) Limited from Birmingham, England. This PSC is categorised as "a private limited company". This PSC. Another one in the PSC register is Rabnawaz F. This PSC owns 50,01-75% shares.

Farid (Holdings) Limited

207 Lozells Road Lozells Road, Birmingham, B19 1RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 13401589
Notified on 20 May 2021
Nature of control: right to appoint and remove directors

Rabnawaz F.

Notified on 1 June 2016
Ceased on 20 May 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth501 235567 706660 136699 714742 735797 247      
Balance Sheet
Cash Bank On Hand     214 344166 953275 50919 420 849 225646 832
Current Assets534 090621 034610 717777 991749 895825 273824 828892 369969 5481 498 6811 186 5001 119 613
Debtors186 240259 228240 277323 698341 341386 279344 720370 900407 440 121 625362 516
Net Assets Liabilities     797 247854 476926 8971 049 4781 161 5571 284 3751 191 358
Property Plant Equipment     795 250785 797775 3341 127 294 1 140 4741 130 938
Total Inventories     224 650313 155275 960542 688 215 650110 265
Cash Bank In Hand102 600126 35631 299251 423173 905214 344      
Net Assets Liabilities Including Pension Asset Liability501 235567 706644 517699 714742 735797 247      
Stocks Inventory245 250235 650229 550202 870234 650224 650      
Tangible Fixed Assets886 560860 577838 897825 672809 228795 250      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve501 135567 606660 036699 614759 558797 147      
Shareholder Funds501 235567 706660 136699 714742 735797 247      
Other
Accumulated Depreciation Impairment Property Plant Equipment     298 729311 038321 501330 394 349 792359 328
Average Number Employees During Period        32333629
Creditors     727 979669 040662 213579 3441 107 584992 5991 018 800
Creditors Free-text Comment           1 018 800
Disposals Property Plant Equipment        85 045   
Fixed Assets944 433918 450896 770825 672809 228795 250785 797775 3341 127 2941 122 5721 140 4741 130 938
Increase From Depreciation Charge For Year Property Plant Equipment      12 30910 4638 893  9 536
Net Current Assets Liabilities-295 515-216 652-116 812-21 42041 98297 294155 788230 156390 204391 097193 901100 813
Property Plant Equipment Gross Cost     1 093 9791 096 8351 096 8351 457 688 1 490 2661 490 266
Total Additions Including From Business Combinations Property Plant Equipment      2 856 445 898   
Total Assets Less Current Liabilities648 918701 798779 958804 252851 210892 544941 5851 029 7901 517 4981 513 6691 334 3751 231 751
Creditors Due After One Year147 683134 092119 822104 53891 55295 297      
Creditors Due Within One Year829 605838 460749 269799 411707 913727 979      
Investments Fixed Assets57 87357 87357 873         
Tangible Fixed Assets Cost Or Valuation1 086 7791 086 7791 086 7791 093 9791 093 9791 093 979      
Tangible Fixed Assets Depreciation200 219226 202248 961268 307284 751298 729      
Tangible Fixed Assets Depreciation Charged In Period 25 98321 68019 34616 44413 978      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 8th, March 2022
Free Download (3 pages)

Company search

Advertisements