Taftan Tandoori Catering Ltd MANCHESTER


Founded in 2015, Taftan Tandoori Catering, classified under reg no. 09675454 is an active company. Currently registered at 178-180 Chorlton Road M16 7WW, Manchester the company has been in the business for 9 years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on 2022/08/31.

The firm has one director. Asma S., appointed on 8 July 2015. There are currently no secretaries appointed. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Taftan Tandoori Catering Ltd Address / Contact

Office Address 178-180 Chorlton Road
Town Manchester
Post code M16 7WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09675454
Date of Incorporation Wed, 8th Jul 2015
Industry Other food services
Industry Take-away food shops and mobile food stands
End of financial Year 30th August
Company age 9 years old
Account next due date Thu, 30th May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Asma S.

Position: Director

Appointed: 08 July 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Martin P. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Mohammad K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Asma S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Martin P.

Notified on 22 March 2024
Nature of control: significiant influence or control

Mohammad K.

Notified on 1 March 2024
Ceased on 22 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asma S.

Notified on 20 July 2016
Ceased on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand3 5161 91612 26714 96446 4835 7909 6041 465
Current Assets3 5163 40019 99525 38366 82433 44657 196141 806
Debtors 1 4842 2288 86912 78012 24010 08025 600
Net Assets Liabilities2 3792 7942 814452-8 451-39 275-38 063160 893
Other Debtors 1 484  12 240   
Property Plant Equipment1 5751 181656131 19 60114 881182 632
Total Inventories  5 5001 5507 56115 41637 512114 741
Cash Bank In Hand3 516       
Net Assets Liabilities Including Pension Asset Liability2 379       
Tangible Fixed Assets1 575       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve2 279       
Other
Version Production Software   2 0212 020 2 024 
Accrued Liabilities 1 093      
Accumulated Depreciation Impairment Property Plant Equipment5259191 4441 9692 3206 62211 34253 921
Additions Other Than Through Business Combinations Property Plant Equipment    22023 903 210 330
Average Number Employees During Period222 5557
Bank Borrowings    50 000   
Corporation Tax Payable606133      
Creditors2 7121 74117 83725 06225 27545 13274 023135 095
Increase From Depreciation Charge For Year Property Plant Equipment 3945255253514 3024 72042 579
Loans From Directors  1339 154867   
Net Current Assets Liabilities8041 6592 15832141 549-11 686-16 8276 711
Nominal Value Allotted Share Capital    100100100 
Number Shares Allotted100    100100 
Other Creditors   2 858978   
Other Provisions Balance Sheet Subtotal 46      
Other Taxation Social Security Payable80515      
Par Value Share1    11 
Property Plant Equipment Gross Cost2 1002 1002 1002 1002 32026 22326 223236 553
Provisions For Liabilities Balance Sheet Subtotal 46      
Raw Materials Consumables  5 5001 5507 561   
Taxation Social Security Payable 64817 36913 05016 676   
Total Assets Less Current Liabilities2 3792 8402 81445241 5497 915-1 946189 343
Trade Creditors Trade Payables  335 6 754   
Trade Debtors Trade Receivables 1 4842 2288 869540   
Capital Employed2 379       
Creditors Due Within One Year2 712       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 100       
Tangible Fixed Assets Cost Or Valuation2 100       
Tangible Fixed Assets Depreciation525       
Tangible Fixed Assets Depreciation Charged In Period525       

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
2024/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2024
Free Download (1 page)

Company search

Advertisements