Shapla (wetherby) Ltd WETHERBY


Founded in 2015, Shapla (wetherby), classified under reg no. 09763101 is an active company. Currently registered at 36 North Street LS22 6NN, Wetherby the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Jahangir M., appointed on 12 November 2018. There are currently no secretaries appointed. As of 29 May 2024, there were 3 ex directors - Jahangir M., Warid M. and others listed below. There were no ex secretaries.

Shapla (wetherby) Ltd Address / Contact

Office Address 36 North Street
Town Wetherby
Post code LS22 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09763101
Date of Incorporation Fri, 4th Sep 2015
Industry Licensed restaurants
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Jahangir M.

Position: Director

Appointed: 12 November 2018

Jahangir M.

Position: Director

Appointed: 05 July 2017

Resigned: 03 January 2018

Warid M.

Position: Director

Appointed: 05 July 2017

Resigned: 12 November 2018

Jahed M.

Position: Director

Appointed: 04 September 2015

Resigned: 05 July 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Jahangir M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Warid M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jahed M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Jahangir M.

Notified on 12 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Warid M.

Notified on 5 July 2017
Ceased on 12 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jahed M.

Notified on 3 September 2016
Ceased on 5 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-24 751-27 914     
Balance Sheet
Current Assets1 9931 6761 1721 0602 9088 2843 593
Net Assets Liabilities 49 22465 97374 37257 53843 06170 278
Cash Bank In Hand1 4041 263     
Net Assets Liabilities Including Pension Asset Liability-24 751-27 914     
Stocks Inventory589413     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-24 752-27 915     
Shareholder Funds-24 751-27 914     
Other
Average Number Employees During Period  99577
Creditors 49 95267 14575 43225 44618 23646 302
Net Current Assets Liabilities-24 751-27 91465 97374 37222 5389 95242 709
Total Assets Less Current Liabilities-24 751-27 91465 97374 37222 5389 95242 709
Creditors Due Within One Year26 74429 590     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB. Change occurred on Tuesday 2nd January 2024. Company's previous address: 36 North Street Wetherby LS22 6NN United Kingdom.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements