Mahbubur Limited BRIGHTON


Mahbubur started in year 2015 as Private Limited Company with registration number 09474344. The Mahbubur company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Brighton at 4th Floor, Park Gate. Postal code: BN1 6AF.

Mahbubur Limited Address / Contact

Office Address 4th Floor, Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09474344
Date of Incorporation Fri, 6th Mar 2015
Industry Other food services
Industry Unlicensed restaurants and cafes
End of financial Year 29th September
Company age 9 years old
Account next due date Mon, 26th Dec 2022 (480 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 20th Apr 2023 (2023-04-20)
Last confirmation statement dated Wed, 6th Apr 2022

Company staff

Hasanut N.

Position: Director

Appointed: 02 January 2021

Mohammed R.

Position: Director

Appointed: 06 March 2015

Resigned: 27 January 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Hasanut N. This PSC and has 75,01-100% shares. The second one in the PSC register is Mohammed R. This PSC has significiant influence or control over the company,. Moving on, there is Mohammed R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Hasanut N.

Notified on 31 January 2022
Nature of control: 75,01-100% shares

Mohammed R.

Notified on 18 June 2018
Ceased on 27 January 2022
Nature of control: significiant influence or control

Mohammed R.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand2 06922 0832 96151
Current Assets28 26945 86828 50535 689
Debtors22 64521 07220 27630 638
Net Assets Liabilities1535734 429-22 161
Other Debtors12 45312 00012 11813 910
Property Plant Equipment1 7431 5251 3341 607
Total Inventories3 5552 7135 2685 000
Other
Accumulated Amortisation Impairment Intangible Assets14 31442 94371 571100 200
Accumulated Depreciation Impairment Property Plant Equipment249467658972
Bank Borrowings Overdrafts94 94078 90564 61952 714
Corporation Tax Payable1003327 6558 242
Creditors215 945203 987153 984159 435
Dividends Paid On Shares  128 828 
Increase From Amortisation Charge For Year Intangible Assets 28 629 28 629
Increase From Depreciation Charge For Year Property Plant Equipment 218 314
Intangible Assets186 086157 457128 828100 200
Intangible Assets Gross Cost200 400 200 400 
Net Current Assets Liabilities-187 676-158 119-125 479-123 746
Number Shares Issued Fully Paid 1  
Other Creditors102 64396 67057 39584 287
Other Taxation Social Security Payable12 36711 4618 47310 136
Par Value Share 1  
Property Plant Equipment Gross Cost1 992 1 9922 579
Provisions For Liabilities Balance Sheet Subtotal 290254222
Total Additions Including From Business Combinations Property Plant Equipment   587
Total Assets Less Current Liabilities1538634 683-21 939
Trade Creditors Trade Payables5 89516 61915 8424 056
Trade Debtors Trade Receivables10 1929 0728 15816 728

Company filings

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

Company search

Advertisements