You are here: bizstats.co.uk > a-z index > S list > SB list

Sbk Foods Ltd GLASGOW


Founded in 2015, Sbk Foods, classified under reg no. SC513474 is an active company. Currently registered at 25 High Street G1 1LX, Glasgow the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Md H., Shahbaz B.. Of them, Shahbaz B. has been with the company the longest, being appointed on 1 May 2022 and Md H. has been with the company for the least time - from 17 November 2023. As of 30 April 2024, there were 7 ex directors - Md H., Shahbaz B. and others listed below. There were no ex secretaries.

Sbk Foods Ltd Address / Contact

Office Address 25 High Street
Town Glasgow
Post code G1 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC513474
Date of Incorporation Wed, 19th Aug 2015
Industry Licensed restaurants
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Md H.

Position: Director

Appointed: 17 November 2023

Shahbaz B.

Position: Director

Appointed: 01 May 2022

Md H.

Position: Director

Appointed: 01 January 2022

Resigned: 01 May 2022

Shahbaz B.

Position: Director

Appointed: 01 December 2020

Resigned: 01 January 2022

Md H.

Position: Director

Appointed: 01 August 2018

Resigned: 15 August 2018

Md H.

Position: Director

Appointed: 10 April 2017

Resigned: 15 August 2021

Shahbaz B.

Position: Director

Appointed: 20 January 2017

Resigned: 10 April 2019

Md H.

Position: Director

Appointed: 01 October 2015

Resigned: 30 November 2017

Shahbaz B.

Position: Director

Appointed: 19 August 2015

Resigned: 01 October 2015

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As we established, there is Md H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shahbaz B. This PSC owns 75,01-100% shares. Then there is Md H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Md H.

Notified on 17 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Shahbaz B.

Notified on 1 May 2022
Nature of control: 75,01-100% shares

Md H.

Notified on 1 January 2022
Ceased on 1 May 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Shahbaz B.

Notified on 1 December 2020
Ceased on 1 January 2022
Nature of control: 25-50% shares

Md H.

Notified on 10 April 2019
Ceased on 1 August 2021
Nature of control: 25-50% shares

Shahbaz B.

Notified on 15 August 2018
Ceased on 10 April 2019
Nature of control: 75,01-100% shares

Md H.

Notified on 6 April 2016
Ceased on 15 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-4 160816     
Balance Sheet
Current Assets8 15511 42713 51620 86321 17068 28453 119
Net Assets Liabilities 60914 39219 7621 06158 32934 789
Cash Bank In Hand5 555      
Net Assets Liabilities Including Pension Asset Liability-4 160816     
Stocks Inventory2 600      
Tangible Fixed Assets9 210      
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-4 260716     
Shareholder Funds-4 160816     
Other
Average Number Employees During Period  1010121310
Creditors 18 94417 74532 60113 96519 95731 282
Fixed Assets9 2106 90818 62143 59552 12961 78254 482
Net Current Assets Liabilities-13 370-6 0924 22911 7387 20548 32721 837
Total Assets Less Current Liabilities-4 16081614 39231 85759 334110 10976 319
Creditors Due After One Year7 724      
Creditors Due Within One Year13 80117 519     
Number Shares Allotted100      
Par Value Share1      
Secured Debts13 801      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions12 280      
Tangible Fixed Assets Cost Or Valuation12 280      
Tangible Fixed Assets Depreciation3 070      
Tangible Fixed Assets Depreciation Charged In Period3 070      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates November 17, 2023
filed on: 21st, November 2023
Free Download (4 pages)

Company search

Advertisements