Pushkar Limited BIRMINGHAM


Pushkar started in year 2009 as Private Limited Company with registration number 06817059. The Pushkar company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Birmingham at 9 Hagley Road West. Postal code: B17 8AL.

The firm has 2 directors, namely Narinder R., Manvinder K.. Of them, Manvinder K. has been with the company the longest, being appointed on 2 May 2013 and Narinder R. has been with the company for the least time - from 1 September 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Amarjit R. who worked with the the firm until 2 May 2013.

Pushkar Limited Address / Contact

Office Address 9 Hagley Road West
Office Address2 Harborne
Town Birmingham
Post code B17 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06817059
Date of Incorporation Thu, 12th Feb 2009
Industry Licensed restaurants
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Narinder R.

Position: Director

Appointed: 01 September 2019

Manvinder K.

Position: Director

Appointed: 02 May 2013

Narinder B.

Position: Director

Appointed: 01 November 2009

Resigned: 15 February 2011

Manpreet S.

Position: Director

Appointed: 20 April 2009

Resigned: 31 October 2009

Amarjit R.

Position: Director

Appointed: 12 February 2009

Resigned: 02 May 2013

Amarjit R.

Position: Secretary

Appointed: 12 February 2009

Resigned: 02 May 2013

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Manvinder K. This PSC has 25-50% voting rights and has 25-50% shares.

Manvinder K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-190 147-186 501-149 429101 792169 906243 568       
Balance Sheet
Cash Bank On Hand     213 651220 683278 420162 615165 602293 954315 892199 228
Current Assets182 191128 552104 102196 999227 983    306 095444 071518 389385 051
Debtors96 87066 12566 125105 392126 322125 489125 597125 353125 353125 353136 102188 032171 468
Net Assets Liabilities      402 610467 163456 383362 433453 954443 870346 439
Property Plant Equipment     314 992309 727286 762279 372268 208243 040224 577207 617
Total Inventories     28 75518 94010 83511 89015 14014 01514 46514 355
Cash Bank In Hand70 97647 34225 76277 94771 866213 651       
Net Assets Liabilities Including Pension Asset Liability-190 147-186 501-149 429101 792169 906243 568       
Other Debtors    34 81334 364       
Stocks Inventory14 34515 08512 21513 66029 79528 755       
Tangible Fixed Assets233 178213 623221 893194 708317 233314 992       
Trade Debtors    91 50991 125       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-190 149-186 503-149 431101 790169 904243 566       
Shareholder Funds-190 147-186 501-149 429101 792169 906243 568       
Other
Version Production Software          111
Accumulated Depreciation Impairment Property Plant Equipment         349 196374 364397 053417 778
Additions Other Than Through Business Combinations Property Plant Equipment           4 2263 765
Average Number Employees During Period         78496259
Creditors      177 395159 87891 746100 169133 157215 489182 466
Fixed Assets233 178213 623221 893194 708317 233    268 208243 040224 577207 617
Increase From Depreciation Charge For Year Property Plant Equipment          25 16822 68920 724
Net Current Assets Liabilities94 04057 47925 87879 947114 907180 329 254 730208 112205 926310 914302 900202 585
Number Shares Allotted  22222222 22
Property Plant Equipment Gross Cost         617 404617 404621 630625 395
Provisions For Liabilities Balance Sheet Subtotal           105261
Total Assets Less Current Liabilities327 218271 102247 771274 655432 140495 321497 552541 492487 484474 134553 954527 477410 202
Creditors Due After One Year 457 603397 200172 863262 234251 753       
Creditors Due After One Year Total Noncurrent Liabilities517 365457 603           
Creditors Due Within One Year 71 07378 224117 052113 076187 566       
Creditors Due Within One Year Total Current Liabilities88 15171 073           
Finished Goods Goods For Resale     28 75518 94010 83511 89015 140   
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests    2        
Par Value Share  11111111   
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 7 37639 1104 059154 50863 450       
Tangible Fixed Assets Cost Or Valuation277 075284 451323 561327 620482 128        
Tangible Fixed Assets Depreciation43 89770 828101 668132 912164 895230 586       
Tangible Fixed Assets Depreciation Charged In Period  30 84031 24431 98365 691       
Tangible Fixed Assets Depreciation Charge For Period 26 931           

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 9th April 2024
filed on: 9th, April 2024
Free Download (5 pages)

Company search

Advertisements