The Burger Lab House Ltd BIRMINGHAM


Founded in 2016, The Burger Lab House, classified under reg no. 10060942 is a active - proposal to strike off company. Currently registered at Skn Business Centre B19 2HN, Birmingham the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2020-09-30.

The Burger Lab House Ltd Address / Contact

Office Address Skn Business Centre
Office Address2 1 Guildford Street
Town Birmingham
Post code B19 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10060942
Date of Incorporation Mon, 14th Mar 2016
Industry Take-away food shops and mobile food stands
Industry Unlicensed restaurants and cafes
End of financial Year 30th September
Company age 8 years old
Account next due date Thu, 30th Jun 2022 (665 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Thu, 8th Dec 2022 (2022-12-08)
Last confirmation statement dated Wed, 24th Nov 2021

Company staff

Omar E.

Position: Director

Appointed: 20 November 2020

Waseem A.

Position: Director

Appointed: 14 March 2016

Resigned: 20 November 2020

Omar E.

Position: Director

Appointed: 14 March 2016

Resigned: 30 September 2019

Housam K.

Position: Director

Appointed: 14 March 2016

Resigned: 20 November 2020

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Omar E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Waseem A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Housam K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Omar E.

Notified on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Waseem A.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Housam K.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Omar E.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302019-09-302020-09-30
Balance Sheet
Current Assets13 6593 4947 6417 451100
Net Assets Liabilities-7 143    
Cash Bank On Hand2 5641 766901102100
Debtors10 0951 071976  
Other Debtors8 605390   
Property Plant Equipment7 6386 0674 5514 0774 077
Total Inventories1 0006575 7647 349 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 412    
Creditors46 83929 18862 32278 49971 148
Fixed Assets26 03819 86713 75111 36011 360
Net Current Assets Liabilities-33 180-25 694-54 681-71 048-71 048
Total Assets Less Current Liabilities-7 142-5 827-40 930-59 688-59 688
Accumulated Amortisation Impairment Intangible Assets4 6009 20013 80015 717 
Accumulated Depreciation Impairment Property Plant Equipment2 5464 5686 0846 558 
Average Number Employees During Period5776 
Increase From Amortisation Charge For Year Intangible Assets 4 6004 6001 917 
Increase From Depreciation Charge For Year Property Plant Equipment 2 0221 516474 
Intangible Assets18 40013 8009 2007 2837 283
Intangible Assets Gross Cost23 00023 00023 00023 000 
Other Creditors41 75521 02351 94466 58267 943
Other Taxation Social Security Payable2487 4927 6188 1423 205
Property Plant Equipment Gross Cost10 18410 63510 63510 635 
Total Additions Including From Business Combinations Property Plant Equipment 451   
Trade Creditors Trade Payables4 8366732 7603 775 
Trade Debtors Trade Receivables1 490681976  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search