Pabna (staffordshire) Ltd LEEK


Pabna (staffordshire) started in year 2013 as Private Limited Company with registration number 08675459. The Pabna (staffordshire) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leek at 16-18 Ashbourne Road. Postal code: ST13 5AS.

The firm has one director. Mohammed A., appointed on 4 September 2013. There are currently no secretaries appointed. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Pabna (staffordshire) Ltd Address / Contact

Office Address 16-18 Ashbourne Road
Town Leek
Post code ST13 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08675459
Date of Incorporation Wed, 4th Sep 2013
Industry Licensed restaurants
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 04 September 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Mohammed A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mohammed N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mohammed R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohammed A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammed N.

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

Mohammed R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 62019 92927 817     
Balance Sheet
Cash Bank On Hand   30 33232 049120 06492 48788 761
Current Assets4 86714 88123 53139 17248 158127 49297 06899 297
Debtors 680460 4 0893 1981 0472 271
Net Assets Liabilities   38 14611 78187110 3091 167
Other Debtors     1 9455 298816
Property Plant Equipment   65 46580 16879 57288 99086 874
Total Inventories   8 84012 0204 2303 5348 265
Cash Bank In Hand1 2678 43616 441     
Net Assets Liabilities Including Pension Asset Liability7 62019 92927 817     
Stocks Inventory3 6005 7656 630     
Tangible Fixed Assets15 10029 20842 949     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve7 52019 82927 717     
Shareholder Funds7 62019 92927 817     
Other
Description Principal Activities       56 101
Accumulated Depreciation Impairment Property Plant Equipment   20 39228 75737 23047 79356 597
Average Number Employees During Period   1013171922
Bank Borrowings Overdrafts    43 29684 19568 69050 006
Creditors   66 49143 29684 19568 690134 998
Depreciation Rate Used For Property Plant Equipment       25
Fixed Assets15 10029 208    88 98886 874
Increase From Depreciation Charge For Year Property Plant Equipment    8 3658 47310 5638 804
Net Current Assets Liabilities-6 887-8 686-14 646-27 319-25 0915 494-9 991-35 701
Other Creditors   16 5068 9948 4382 7804 808
Property Plant Equipment Gross Cost   85 857108 925116 802136 783143 472
Taxation Social Security Payable      69 948101 690
Total Additions Including From Business Combinations Property Plant Equipment    23 0687 87719 9816 690
Total Assets Less Current Liabilities8 21320 52228 30338 14655 07785 06678 99951 173
Trade Creditors Trade Payables   3 18126 63727 87534 33128 500
Trade Debtors Trade Receivables    4 0891 2531 0471 455
Other Taxation Social Security Payable   46 80437 61885 68569 948 
Corporation Tax Due Within One Year  11 558     
Creditors Due After One Year593593486     
Creditors Due Within One Year11 75423 56738 177     
Loans From Directors After One Year  486     
Number Shares Allotted100100100     
Other Creditors After One Year593593      
Other Creditors Due Within One Year  4 902     
Par Value Share00      
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions17 78318 135      
Tangible Fixed Assets Cost Or Valuation17 78335 91853 816     
Tangible Fixed Assets Depreciation2 6836 71010 867     
Tangible Fixed Assets Depreciation Charged In Period2 6834 027      
Taxation Social Security Due Within One Year10 67023 5675 118     
Trade Creditors Within One Year1 084       
Value Shares Allotted  1     
V A T Due Within One Year  16 599     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/11/06. New Address: 66 Earl Street Maidstone Kent ME14 1FS. Previous address: 16-18 Ashbourne Road Leek Staffordshire ST13 5AS
filed on: 6th, November 2023
Free Download (2 pages)

Company search

Advertisements