House Of Spice (mill Street) Limited OXFORDSHIRE


House Of Spice (mill Street) Limited is a private limited company situated at 2-4 Mill Street, Wantage, Oxfordshire OX12 9AQ. Its total net worth is valued to be 69286 pounds, while the fixed assets belonging to the company amount to 108298 pounds. Incorporated on 2005-09-20, this 18-year-old company is run by 2 directors.
Director Biplab D., appointed on 01 April 2023. Director Mohammed W., appointed on 13 February 2023.
The company is officially categorised as "licensed restaurants" (SIC code: 56101).
The latest confirmation statement was sent on 2022-11-22 and the deadline for the following filing is 2023-12-06. Likewise, the accounts were filed on 30 September 2022 and the next filing is due on 28 June 2024.

House Of Spice (mill Street) Limited Address / Contact

Office Address 2-4 Mill Street
Office Address2 Wantage
Town Oxfordshire
Post code OX12 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05568395
Date of Incorporation Tue, 20th Sep 2005
Industry Licensed restaurants
End of financial Year 28th September
Company age 19 years old
Account next due date Fri, 28th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Biplab D.

Position: Director

Appointed: 01 April 2023

Mohammed W.

Position: Director

Appointed: 13 February 2023

Muhammad R.

Position: Director

Appointed: 01 October 2020

Resigned: 22 June 2023

Mahraj C.

Position: Director

Appointed: 10 September 2016

Resigned: 01 October 2020

Khalada R.

Position: Director

Appointed: 01 November 2013

Resigned: 24 November 2016

Mahraj C.

Position: Secretary

Appointed: 28 September 2005

Resigned: 01 April 2007

Nazmul C.

Position: Director

Appointed: 28 September 2005

Resigned: 01 October 2015

Ana C.

Position: Secretary

Appointed: 28 September 2005

Resigned: 01 October 2020

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2005

Resigned: 20 September 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 20 September 2005

Resigned: 20 September 2005

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Biplab D. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ana C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Khalada R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Biplab D.

Notified on 9 November 2023
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
50,01-75% shares

Ana C.

Notified on 1 October 2020
Ceased on 9 November 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Khalada R.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth69 28670 06375 04385 68491 71392 047      
Balance Sheet
Cash Bank In Hand1003 7357393 3385 1465 933      
Current Assets5 3008 9859 17612 20714 41616 20316 93915 14421 00664 71669 85756 879
Debtors  2 8373 1193 2204 070      
Net Assets Liabilities     92 04792 48898 58494 67596 307106 43392 675
Net Assets Liabilities Including Pension Asset Liability69 28670 06375 04385 68491 71392 047      
Stocks Inventory5 2005 2505 6005 7506 0506 200      
Tangible Fixed Assets108 298111 218112 108110 116107 891109 438      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve69 18669 96374 94385 58491 61391 947      
Shareholder Funds69 28670 06375 04385 68491 71392 047      
Other
Average Number Employees During Period       55575
Creditors     17 21017 2106 2106 21050 00048 33343 333
Creditors Due After One Year14 94930 94927 94920 21017 21017 210      
Creditors Due Within One Year29 36319 19118 29216 42913 38416 384      
Fixed Assets     109 438107 672105 426103 517101 895102 684101 554
Net Current Assets Liabilities-24 063-10 206-9 116-4 2221 032-1812 026-632-2 63244 41252 08234 454
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 6 9825 1091 8751 2504 500      
Tangible Fixed Assets Cost Or Valuation126 302133 284138 393140 268141 518146 018      
Tangible Fixed Assets Depreciation18 00422 06626 28530 15233 62736 580      
Tangible Fixed Assets Depreciation Charged In Period 4 0624 2193 8673 4752 953      
Total Assets Less Current Liabilities84 235101 012102 992105 894108 923109 257109 698104 794100 885146 307154 766136 008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements