Habib's Restaurant & Sweet Mart Limited BRADFORD


Founded in 2001, Habib's Restaurant & Sweet Mart, classified under reg no. 04240670 is an active company. Currently registered at Habibs Restaurant & Sweet House BD3 7JD, Bradford the company has been in the business for twenty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Shaukat H., appointed on 22 October 2001. In addition, a secretary was appointed - Mohammad T., appointed on 22 October 2001. Currenlty, the company lists one former director, whose name is Abdul A. and who left the the company on 22 October 2001. In addition, there is one former secretary - Ghazala A. who worked with the the company until 22 October 2001.

Habib's Restaurant & Sweet Mart Limited Address / Contact

Office Address Habibs Restaurant & Sweet House
Office Address2 Killinghall Road
Town Bradford
Post code BD3 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04240670
Date of Incorporation Mon, 25th Jun 2001
Industry Unlicensed restaurants and cafes
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Mohammad T.

Position: Secretary

Appointed: 22 October 2001

Shaukat H.

Position: Director

Appointed: 22 October 2001

Ghazala A.

Position: Secretary

Appointed: 28 June 2001

Resigned: 22 October 2001

Abdul A.

Position: Director

Appointed: 28 June 2001

Resigned: 22 October 2001

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 2001

Resigned: 28 June 2001

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 25 June 2001

Resigned: 28 June 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Sughra T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Harjan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sughra T.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Harjan H.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth107 443127 158154 827          
Balance Sheet
Cash Bank On Hand     96 399108 388114 673117 57462 16782 170168 510122 087
Current Assets85 15397 589184 399179 322181 926100 534114 708121 428145 47488 497102 658181 246134 836
Debtors  351 6 585  40017 98016 38010 4632 6762 609
Net Assets Liabilities     87 61732 1299 69516 95821 96023 46898 979100 371
Property Plant Equipment     57 76649 10142 45236 08430 67127 27224 17121 729
Total Inventories     4 1356 3206 3559 9209 95010 02510 06010 140
Cash Bank In Hand81 95994 033180 198175 407171 28696 399       
Net Assets Liabilities Including Pension Asset Liability107 443127 158154 827167 115139 85687 617       
Stocks Inventory3 1943 5563 8503 9154 0554 135       
Tangible Fixed Assets147 635125 03998 59078 25467 53257 766       
Reserves/Capital
Called Up Share Capital666666       
Profit Loss Account Reserve107 437127 152154 821167 109139 85087 611       
Shareholder Funds107 443127 158154 827          
Other
Accumulated Depreciation Impairment Property Plant Equipment     216 360225 025232 516238 884244 297249 110253 376257 211
Additions Other Than Through Business Combinations Property Plant Equipment       842  1 4141 1651 393
Average Number Employees During Period     1215121314111212
Bank Borrowings         25 00049 219  
Creditors     26 64028 55736 72227 86836 11521 45855 97135 983
Increase From Depreciation Charge For Year Property Plant Equipment      8 6657 4916 3685 4134 8134 2663 835
Net Current Assets Liabilities23 01644 508127 529139 807152 32273 89486 15184 706117 60652 38281 200125 27598 853
Other Creditors     36 72496 724111 724131 72431 72431 72446 72416 708
Property Plant Equipment Gross Cost     274 126274 126274 968274 968274 968276 382277 547278 940
Provisions For Liabilities Balance Sheet Subtotal     7 3196 3995 7395 0084 3694 0613 7433 503
Taxation Social Security Payable     22 30026 14031 20623 0416 85111 83733 69316 368
Total Assets Less Current Liabilities170 651169 547226 119218 061219 854131 660135 252127 158153 69083 053108 472149 446120 582
Trade Creditors Trade Payables     4 3402 4175 5164 82729 2649 62122 27819 615
Trade Debtors Trade Receivables       40017 98016 38010 4632 6762 609
Capital Employed  154 827167 115139 85687 617       
Creditors Due After One Year51 75231 75361 75341 75371 72436 724       
Creditors Due Within One Year62 13753 08156 87039 51529 60426 640       
Number Shares Allotted   666       
Par Value Share   111       
Provisions For Liabilities Charges11 45610 6369 5399 1938 2747 319       
Fixed Assets147 635125 03998 590          
Tangible Fixed Assets Additions 1 086 4 4631 195428       
Tangible Fixed Assets Cost Or Valuation266 954268 040268 040272 503273 698274 126       
Tangible Fixed Assets Depreciation119 319143 001169 450194 249206 166216 360       
Tangible Fixed Assets Depreciation Charged In Period 23 68226 44924 79911 91710 194       
Share Capital Allotted Called Up Paid  6666       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
Free Download (6 pages)

Company search

Advertisements