Safwan M Baig Limited MANCHESTER


Founded in 2014, Safwan M Baig, classified under reg no. 08847079 is a active - proposal to strike off company. Currently registered at 56 Bury New Road M25 0JU, Manchester the company has been in the business for ten years. Its financial year was closed on 30th November and its latest financial statement was filed on Monday 30th November 2020.

Safwan M Baig Limited Address / Contact

Office Address 56 Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08847079
Date of Incorporation Wed, 15th Jan 2014
Industry Take-away food shops and mobile food stands
End of financial Year 30th November
Company age 10 years old
Account next due date Wed, 30th Nov 2022 (515 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Fri, 9th Jun 2023 (2023-06-09)
Last confirmation statement dated Thu, 26th May 2022

Company staff

Ismat S.

Position: Director

Appointed: 26 March 2020

Abdul H.

Position: Director

Appointed: 01 February 2020

Resigned: 26 March 2020

Ismat S.

Position: Director

Appointed: 15 January 2014

Resigned: 01 February 2020

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Ismat S. This PSC and has 75,01-100% shares. Another entity in the PSC register is Abdul H. This PSC owns 75,01-100% shares. Then there is Ismat S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Ismat S.

Notified on 1 February 2020
Nature of control: 75,01-100% shares

Abdul H.

Notified on 1 February 2020
Ceased on 26 March 2020
Nature of control: 75,01-100% shares

Ismat S.

Notified on 25 January 2017
Ceased on 1 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand 1493 7572 483117 891
Current Assets11 03621 35915 73223 9926 186 1 079
Debtors 15 5803 0123 0124 037  
Net Assets Liabilities -110 927-215 375-392 4531126 877
Other Debtors 15 5803 01211 8254 037  
Property Plant Equipment 187 755172 735158 918146 204150 204138 189
Total Inventories 5 6308 9639 684-3 894 -6 812
Cash Bank In Hand7 678149     
Intangible Fixed Assets16 39916 399     
Net Assets Liabilities Including Pension Asset Liability-64 543-110 927     
Stocks Inventory3 3585 630     
Tangible Fixed Assets204 082187 755     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-64 544-110 928     
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 68231 70145 52058 23354 23366 248
Average Number Employees During Period      4
Bank Borrowings 122 051106 49692 13778 974 46 781
Bank Overdrafts 1 0201 67212 45410 276  
Creditors 214 389313 745321 444159 053 82 009
Fixed Assets220 481204 154189 134175 317162 603 154 588
Increase From Depreciation Charge For Year Property Plant Equipment  15 02013 81812 713 12 015
Intangible Assets 16 39916 39916 39916 39916 39916 399
Intangible Assets Gross Cost 16 39916 39916 39916 39916 39916 399
Net Current Assets Liabilities-146 167-193 030-298 013-307 941-152 867 -80 930
Other Creditors 210 444300 864295 494139 478 76 450
Other Taxation Social Security Payable 2 9256 400    
Property Plant Equipment Gross Cost 204 437204 437204 437204 437204 437204 437
Taxation Social Security Payable  6 4007 2204 134 2 318
Total Assets Less Current Liabilities74 31411 124-108 879-122 1359 736 73 658
Trade Creditors Trade Payables  4 8096 2765 165 3 241
Number Shares Allotted11   1 
Par Value Share11   1 
Capital Employed-64 543-110 927     
Creditors Due After One Year138 857122 051     
Creditors Due Within One Year157 203214 389     
Intangible Fixed Assets Additions16 399      
Intangible Fixed Assets Cost Or Valuation16 39916 399     
Share Capital Allotted Called Up Paid11     
Tangible Fixed Assets Additions204 437      
Tangible Fixed Assets Cost Or Valuation204 437204 437     
Tangible Fixed Assets Depreciation35516 682     
Tangible Fixed Assets Depreciation Charged In Period35516 327     
Value Shares Allotted Increase Decrease During Period11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
Free Download (1 page)

Company search

Advertisements