Mausam Foods Ltd WEST BROMWICH


Founded in 2015, Mausam Foods, classified under reg no. 09533345 is an active company. Currently registered at Sma House B70 6QG, West Bromwich the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023. Since January 23, 2023 Mausam Foods Ltd is no longer carrying the name Fast Food Packaging.

The company has one director. Shobhna T., appointed on 1 June 2021. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Gurdial R., Shobhna T. and others listed below. There were no ex secretaries.

Mausam Foods Ltd Address / Contact

Office Address Sma House
Office Address2 172 Birmingham Road
Town West Bromwich
Post code B70 6QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09533345
Date of Incorporation Thu, 9th Apr 2015
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Shobhna T.

Position: Director

Appointed: 01 June 2021

Gurdial R.

Position: Director

Appointed: 04 January 2016

Resigned: 13 August 2021

Shobhna T.

Position: Director

Appointed: 09 April 2015

Resigned: 04 January 2016

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Klp Properties Limited from Walsall, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shobhna T. This PSC has significiant influence or control over the company,. Then there is Gurdial R., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Klp Properties Limited

Wallace House 20 Birmingham Road, Walsall, WS1 2LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 8 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shobhna T.

Notified on 15 August 2021
Nature of control: significiant influence or control

Gurdial R.

Notified on 10 May 2017
Ceased on 15 August 2021
Nature of control: significiant influence or control

Company previous names

Fast Food Packaging January 23, 2023
Encore Catering Supplies July 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-302017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 51 344 76 39972 551191 268226 8142 401
Current Assets 346 471568 442469 436454 528548 619496 5692 401
Debtors 295 127 393 036381 977357 351269 755 
Net Assets Liabilities 128 836384 178401 046412 736447 67625 6452 401
Other Debtors 5 000      
Property Plant Equipment 1 269 8 63736 92025 65328 098 
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 522 7 15414 90726 1744 897 
Additions Other Than Through Business Combinations Property Plant Equipment 1 791      
Average Number Employees During Period   4646464625
Corporation Tax Payable 32 085      
Creditors 218 904195 77977 02778 712126 596498 295 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      30 6045 117
Disposals Property Plant Equipment      50 82731 996
Fixed Assets 1 26911 5158 63736 92025 65328 098 
Increase From Depreciation Charge For Year Property Plant Equipment 522  7 75311 2679 3271 219
Net Current Assets Liabilities 127 567372 663392 409375 816422 023-1 7262 401
Other Creditors 15 883      
Other Taxation Social Security Payable 4 528      
Property Plant Equipment Gross Cost 1 791 15 79151 82751 82731 996 
Total Additions Including From Business Combinations Property Plant Equipment    36 036 31 995 
Total Assets Less Current Liabilities 128 836384 178401 046412 736447 67626 3722 401
Trade Creditors Trade Payables 166 408      
Trade Debtors Trade Receivables 290 127      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search