Chennai Warrington Limited LEIGH END


Chennai Warrington Limited is a private limited company that can be found at 384 Warrington Road, Leigh End WA3 5NX. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-02-07, this 6-year-old company is run by 1 director and 1 secretary.
Director Anamul M., appointed on 26 February 2020.
Changing the topic to secretaries, we can name: Anamul M., appointed on 07 February 2018.
The company is officially categorised as "licensed restaurants" (SIC code: 56101).
The last confirmation statement was sent on 2022-11-03 and the date for the next filing is 2023-11-17. Furthermore, the statutory accounts were filed on 28 February 2023 and the next filing is due on 26 November 2024.

Chennai Warrington Limited Address / Contact

Office Address 384 Warrington Road
Town Leigh End
Post code WA3 5NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11192924
Date of Incorporation Wed, 7th Feb 2018
Industry Licensed restaurants
End of financial Year 26th February
Company age 6 years old
Account next due date Tue, 26th Nov 2024 (211 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Anamul M.

Position: Director

Appointed: 26 February 2020

Anamul M.

Position: Secretary

Appointed: 07 February 2018

Kamal H.

Position: Secretary

Appointed: 07 February 2018

Resigned: 29 September 2020

Kamal H.

Position: Director

Appointed: 07 February 2018

Resigned: 29 September 2020

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Anamul M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kamal H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anamul M.

Notified on 29 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamal H.

Notified on 7 February 2018
Ceased on 29 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand7 5827 323100 35065 39442 736
Current Assets12 33216 304109 44575 67457 496
Net Assets Liabilities-9816 36514 26719 34827 812
Property Plant Equipment16 66721 43117 86014 82412 304
Total Inventories4 7508 9819 09510 28014 760
Other
Accumulated Depreciation Impairment Property Plant Equipment3 3337 61911 19014 22616 746
Average Number Employees During Period1212121212
Bank Borrowings Overdrafts  50 00050 00036 739
Corporation Tax Payable 2 0442 6916771 571
Creditors29 98031 37063 03821 1505 249
Finished Goods Goods For Resale4 750    
Fixed Assets16 66721 43117 86014 82412 304
Increase Decrease In Depreciation Impairment Property Plant Equipment3 3334 2863 5713 0362 520
Increase From Depreciation Charge For Year Property Plant Equipment3 3334 2863 5713 0362 520
Loans From Directors28 99614 85358 5907 098-21 115
Net Current Assets Liabilities-17 648-15 06646 40754 52452 247
Other Taxation Social Security Payable98414 4731 75713 37524 793
Property Plant Equipment Gross Cost20 00029 05029 05029 05029 050
Raw Materials Consumables 8 9819 09510 28014 760
Total Additions Including From Business Combinations Property Plant Equipment20 0009 050   
Total Assets Less Current Liabilities-9816 36564 26769 34864 551

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
On December 6, 2023 new director was appointed.
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements