Founded in 2016, Milk Street Leisure, classified under reg no. 10447893 is an active company. Currently registered at Gb House 21-27 Milk Street B5 5TR, Birmingham the company has been in the business for 8 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 3rd Sep 2019 Milk Street Leisure Ltd is no longer carrying the name Handler And Leasing.
The firm has one director. Timothy S., appointed on 3 September 2019. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Farhat M., Hanifi A. and others listed below. There were no ex secretaries.
Office Address | Gb House 21-27 Milk Street |
Office Address2 | Digbeth |
Town | Birmingham |
Post code | B5 5TR |
Country of origin | United Kingdom |
Registration Number | 10447893 |
Date of Incorporation | Wed, 26th Oct 2016 |
Industry | Other food services |
Industry | Event catering activities |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (91 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Sat, 27th Jan 2024 (2024-01-27) |
Last confirmation statement dated | Fri, 13th Jan 2023 |
The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Timothy S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Farhat M. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Hanifi A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.
Timothy S.
Notified on | 10 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Farhat M.
Notified on | 3 September 2019 |
Ceased on | 10 January 2020 |
Nature of control: |
75,01-100% voting rights 25-50% shares |
Hanifi A.
Notified on | 29 October 2018 |
Ceased on | 3 September 2019 |
Nature of control: |
75,01-100% shares |
Sunvir D.
Notified on | 26 October 2016 |
Ceased on | 29 October 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Handler And Leasing | September 3, 2019 |
Saa Property Investors | October 30, 2018 |
Saa Properties Services (UK) | October 31, 2016 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 100 | 100 | 100 | 51 | 1 | 1 |
Net Assets Liabilities | 100 | 100 | 100 | -609 | 1 | 1 |
Other | ||||||
Creditors | 660 | |||||
Net Current Assets Liabilities | -609 | |||||
Trade Creditors Trade Payables | 660 | |||||
Number Shares Allotted | 100 | 100 | 100 | 1 | ||
Par Value Share | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sat, 13th Jan 2024 filed on: 16th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy