Wingshack Leicester Ltd LEICESTER


Wingshack Leicester Ltd is a private limited company located at 54 Granby Street, Leicester LE1 1DH. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-01-24, this 6-year-old company is run by 3 directors.
Director Sufyan M., appointed on 24 January 2018. Director Mohamed H., appointed on 24 January 2018. Director Bilal K., appointed on 24 January 2018.
The company is categorised as "unlicensed restaurants and cafes" (SIC code: 56102).
The latest confirmation statement was filed on 2023-01-26 and the deadline for the subsequent filing is 2024-02-09. Additionally, the annual accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Wingshack Leicester Ltd Address / Contact

Office Address 54 Granby Street
Town Leicester
Post code LE1 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11166977
Date of Incorporation Wed, 24th Jan 2018
Industry Unlicensed restaurants and cafes
End of financial Year 31st January
Company age 6 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Sufyan M.

Position: Director

Appointed: 24 January 2018

Mohamed H.

Position: Director

Appointed: 24 January 2018

Bilal K.

Position: Director

Appointed: 24 January 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Bilal K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mohamed H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sufyan M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bilal K.

Notified on 24 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohamed H.

Notified on 24 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sufyan M.

Notified on 24 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sattar M.

Notified on 24 January 2018
Ceased on 25 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand28 52913 82629 98746 581
Current Assets42 40934 25846 86191 356
Debtors10 38016 19711 69440 570
Other Debtors10 38016 63512 13234 570
Property Plant Equipment15 69215 46814 42415 489
Total Inventories3 5004 2355 1804 205
Other
Amount Specific Advance Or Credit Directors29 36727 40216 3972 479
Amount Specific Advance Or Credit Repaid In Period Directors29 367 11 005 
Amount Specific Advance Or Credit Made In Period Directors 1 9652 85918 876
Accumulated Depreciation Impairment Property Plant Equipment3 9227 78913 03719 299
Average Number Employees During Period15141314
Creditors119 644122 75068 22276 763
Increase From Depreciation Charge For Year Property Plant Equipment3 9223 8675 2486 262
Net Current Assets Liabilities-77 235-88 492-21 36114 593
Number Shares Issued Fully Paid100100100100
Other Creditors78 00372 40647 60539 255
Other Taxation Social Security Payable13 8786 196-6 0267 443
Par Value Share1111
Property Plant Equipment Gross Cost19 61423 25727 46134 788
Total Additions Including From Business Combinations Property Plant Equipment19 6143 6434 2047 327
Total Assets Less Current Liabilities-61 543-73 024-6 93730 082
Trade Creditors Trade Payables27 76344 14826 64329 312
Bank Borrowings Overdrafts   753
Trade Debtors Trade Receivables -438-4386 000

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates January 26, 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements