Halab Solutions Limited MANCHESTER


Founded in 2016, Halab Solutions, classified under reg no. 09946731 is an active company. Currently registered at 651 Mauldeth Road West M21 7SA, Manchester the company has been in the business for 8 years. Its financial year was closed on Mon, 29th Jan and its latest financial statement was filed on Monday 31st January 2022.

The company has one director. Muhammad T., appointed on 28 May 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Qurat A., Ali S. and others listed below. There were no ex secretaries.

Halab Solutions Limited Address / Contact

Office Address 651 Mauldeth Road West
Office Address2 Chorlton Cum Hardy
Town Manchester
Post code M21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09946731
Date of Incorporation Tue, 12th Jan 2016
Industry Other information technology service activities
End of financial Year 29th January
Company age 8 years old
Account next due date Tue, 30th Jan 2024 (86 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Muhammad T.

Position: Director

Appointed: 28 May 2020

Qurat A.

Position: Director

Appointed: 28 May 2020

Resigned: 28 May 2020

Ali S.

Position: Director

Appointed: 12 January 2016

Resigned: 28 May 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Muhammad T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Qurat A. This PSC has significiant influence or control over the company,. The third one is Ali S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Muhammad T.

Notified on 28 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Qurat A.

Notified on 28 May 2020
Ceased on 28 May 2020
Nature of control: significiant influence or control

Ali S.

Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand13 8975 39479    
Current Assets13 89714 4269 6157 52252 24737 46532 330
Debtors 9 0329 536    
Net Assets Liabilities10 36311 4573 3404-13 434-13 205-14 515
Other Debtors 9 0329 536    
Property Plant Equipment1 6672 3761 751    
Other
Accumulated Depreciation Impairment Property Plant Equipment4176251 250    
Additions Other Than Through Business Combinations Property Plant Equipment2 0841 334     
Amounts Owed To Group Undertakings Participating Interests1 131      
Average Number Employees During Period  12221
Corporation Tax Payable3 3204 5956 317    
Creditors5 2015 3458 0268 64416 8079 3938 142
Fixed Assets  1 7511 1261 1264 5833 833
Increase From Depreciation Charge For Year Property Plant Equipment417625625    
Net Current Assets Liabilities8 6969 0811 589-1 12235 44028 07224 188
Other Creditors7507501 500    
Other Taxation Social Security Payable  209    
Property Plant Equipment Gross Cost2 0843 0013 001    
Total Assets Less Current Liabilities  3 340436 56632 65528 021

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements