You are here: bizstats.co.uk > a-z index > F list > FO list

Foza Desserts Ltd MARKET HARBOROUGH


Founded in 2015, Foza Desserts, classified under reg no. 09702624 is a active - proposal to strike off company. Currently registered at Fernie House LE16 7PH, Market Harborough the company has been in the business for 9 years. Its financial year was closed on Thursday 28th March and its latest financial statement was filed on 28th March 2021.

Foza Desserts Ltd Address / Contact

Office Address Fernie House
Office Address2 Fernie Road
Town Market Harborough
Post code LE16 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09702624
Date of Incorporation Fri, 24th Jul 2015
Industry Other food services
End of financial Year 28th March
Company age 9 years old
Account next due date Wed, 28th Dec 2022 (510 days after)
Account last made up date Sun, 28th Mar 2021
Next confirmation statement due date Thu, 3rd Aug 2023 (2023-08-03)
Last confirmation statement dated Wed, 20th Jul 2022

Company staff

Ahtesham M.

Position: Director

Appointed: 24 July 2015

Oubed M.

Position: Secretary

Appointed: 24 July 2015

Oubed M.

Position: Director

Appointed: 24 July 2015

Abdullah G.

Position: Director

Appointed: 10 December 2015

Resigned: 20 April 2016

Fazil M.

Position: Director

Appointed: 24 July 2015

Resigned: 15 October 2015

Zuber M.

Position: Director

Appointed: 24 July 2015

Resigned: 15 October 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Oubed M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ahtesham M. This PSC owns 25-50% shares.

Oubed M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ahtesham M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-302019-03-282020-03-282021-03-28
Net Worth-12 673     
Balance Sheet
Cash Bank On Hand 6 858    
Current Assets2 62930 01845 28377 67655 541171 164
Debtors2 22917 160    
Net Assets Liabilities-12 6732 392123 392114 959102 626101 010
Property Plant Equipment6 70915 435    
Total Inventories4006 000    
Net Assets Liabilities Including Pension Asset Liability-12 673     
Stocks Inventory400     
Tangible Fixed Assets6 709     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-12 773     
Shareholder Funds-12 673     
Other
Accrued Liabilities Deferred Income1 6522 9577871 5371 5381 536
Accumulated Depreciation Impairment Property Plant Equipment 4 133    
Amounts Owed By Group Undertakings Participating Interests 15 416    
Average Number Employees During Period222222
Balances Amounts Owed By Related Parties 15 416    
Creditors22 01142 40723 76837 06916 147202 605
Deferred Tax Liabilities 653    
Fixed Assets6 70915 435103 31793 689113 504189 402
Increase Decrease In Depreciation Impairment Property Plant Equipment 2 489    
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 653    
Increase From Depreciation Charge For Year Property Plant Equipment 3 780    
Loans From Directors20 35920 359    
Net Current Assets Liabilities-19 382-9 43321 51540 60739 394-31 441
Other Creditors 19 092    
Other Provisions Balance Sheet Subtotal 65365365321 56513 748
Property Plant Equipment Gross Cost 19 568    
Raw Materials Consumables4006 000    
Recoverable Value-added Tax 1 744    
Taxation Including Deferred Taxation Balance Sheet Subtotal -653    
Total Additions Including From Business Combinations Property Plant Equipment 12 506    
Total Assets Less Current Liabilities-12 6736 002124 832134 296152 898157 961
Trade Debtors Trade Receivables2 229     
Creditors Due Within One Year22 011     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions7 062     
Tangible Fixed Assets Cost Or Valuation7 062     
Tangible Fixed Assets Depreciation353     
Tangible Fixed Assets Depreciation Charged In Period353     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
Free Download (1 page)

Company search