Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AKBAR BALTI (YORK) LIMITED
Company Information for

AKBAR BALTI (YORK) LIMITED

HAMILTON HOUSE, DUNCOMBE ROAD, BRADFORD, WEST YORKSHIRE, BD8 9TB,
Company Registration Number
05911346
Private Limited Company
Active

Company Overview

About Akbar Balti (york) Ltd
AKBAR BALTI (YORK) LIMITED was founded on 2006-08-21 and has its registered office in Bradford. The organisation's status is listed as "Active". Akbar Balti (york) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AKBAR BALTI (YORK) LIMITED
 
Legal Registered Office
HAMILTON HOUSE
DUNCOMBE ROAD
BRADFORD
WEST YORKSHIRE
BD8 9TB
Other companies in YO1
 
Filing Information
Company Number 05911346
Company ID Number 05911346
Date formed 2006-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB889132290  
Last Datalog update: 2023-10-08 05:50:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKBAR BALTI (YORK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AKBAR BALTI (YORK) LIMITED

Current Directors
Officer Role Date Appointed
SHAUKAT ALI
Company Secretary 2006-08-21
MOHAMMED ASLAM AHMED
Director 2006-08-21
SHABIR HUSSAIN
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
SAMEENA BI
Director 2013-04-21 2016-02-05
SHABIR HUSSAIN
Director 2006-08-21 2013-04-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-08-21 2006-08-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-08-21 2006-08-22
SHAUKAT ALI
Director 2006-08-21 2006-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED ASLAM AHMED AKBAR (SHEFF CITY) LTD Director 2015-01-12 CURRENT 2015-01-12 Active
MOHAMMED ASLAM AHMED AKBAR BRADFORD FOOD FACTORY LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-04-26
MOHAMMED ASLAM AHMED AKBARS RESTAURANT (GLASGOW) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2015-03-31
MOHAMMED ASLAM AHMED AKBAR RESTAURANT (MIDDLESBROUGH) LIMITED Director 2012-08-01 CURRENT 2008-01-07 Active
MOHAMMED ASLAM AHMED BRADFORD CURRY LTD Director 2012-07-25 CURRENT 2012-07-25 Liquidation
MOHAMMED ASLAM AHMED NEW ENGLAND CURRY LTD Director 2012-07-25 CURRENT 2012-07-25 Liquidation
MOHAMMED ASLAM AHMED LONDON CURRY LTD Director 2012-07-25 CURRENT 2012-07-25 Liquidation
MOHAMMED ASLAM AHMED AKBARS ORIENTAL LTD Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-08-04
MOHAMMED ASLAM AHMED AKBARS BALTI RESTAURANT (GLASGOW) LIMITED Director 2012-01-12 CURRENT 2011-10-26 Dissolved 2013-12-06
MOHAMMED ASLAM AHMED AKBAR RESTAURANT NEWCASTLE LIMITED Director 2010-12-06 CURRENT 2008-11-11 Active - Proposal to Strike off
MOHAMMED ASLAM AHMED CAFE AKBAR LTD Director 2010-09-15 CURRENT 2007-10-16 Active
MOHAMMED ASLAM AHMED AKBAR RESTAURANT BIRMINGHAM LTD Director 2007-08-07 CURRENT 2007-07-30 Active
MOHAMMED ASLAM AHMED AKBAR BALTI (SHEFFIELD) LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
MOHAMMED ASLAM AHMED AKBAR BALTI (MANCHESTER) LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active
MOHAMMED ASLAM AHMED AKBAR BALTI RESTAURANT LIMITED Director 2006-03-01 CURRENT 1998-04-29 Active
SHABIR HUSSAIN AM ROOMS LTD Director 2016-11-18 CURRENT 2014-09-23 Active - Proposal to Strike off
SHABIR HUSSAIN AKBAR BALTI RESTAURANT LIMITED Director 2016-02-05 CURRENT 1998-04-29 Active
SHABIR HUSSAIN AKBARS LEEDS LIMITED Director 2016-02-05 CURRENT 2002-10-17 Active
SHABIR HUSSAIN AKBAR BALTI (SHEFFIELD) LIMITED Director 2016-02-05 CURRENT 2006-11-22 Active
SHABIR HUSSAIN AKBAR (SHEFF CITY) LTD Director 2016-02-05 CURRENT 2015-01-12 Active
SHABIR HUSSAIN AKBAR BALTI (MANCHESTER) LIMITED Director 2016-02-05 CURRENT 2006-07-03 Active
SHABIR HUSSAIN AKBAR RESTAURANT BIRMINGHAM LTD Director 2016-02-05 CURRENT 2007-07-30 Active
SHABIR HUSSAIN AKBAR RESTAURANT (MIDDLESBROUGH) LIMITED Director 2016-02-05 CURRENT 2008-01-07 Active
SHABIR HUSSAIN AKBAR RESTAURANT NEWCASTLE LIMITED Director 2016-02-05 CURRENT 2008-11-11 Active - Proposal to Strike off
SHABIR HUSSAIN BEAUMONT MANAGEMENT SERVICES (UK) LTD Director 2014-03-25 CURRENT 2008-01-22 Active
SHABIR HUSSAIN HG ENTERPRISE (UK) LTD Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2017-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29REGISTERED OFFICE CHANGED ON 29/09/23 FROM 6-8 George Hudson Street York YO1 6LP
2023-09-29Director's details changed for Miss Saliha Nazir on 2023-09-29
2023-09-29Director's details changed for Mr Mohammed Aslam Ahmed on 2023-09-29
2023-09-29Change of details for Mr Shabir Hussain as a person with significant control on 2023-09-29
2023-09-11CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-06-27Unaudited abridged accounts made up to 2022-09-30
2022-09-26CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2021-08-20AP01DIRECTOR APPOINTED MR MOHAMMED ASLAM AHMED
2021-08-12AP01DIRECTOR APPOINTED MRS SALIHA NAZIR
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASLAM AHMED
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-06LATEST SOC06/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-06AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-06AP01DIRECTOR APPOINTED MR SHABIR HUSSAIN
2016-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMEENA BI
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-14DISS40Compulsory strike-off action has been discontinued
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0131/08/13 ANNUAL RETURN FULL LIST
2013-11-26DISS16(SOAS)Compulsory strike-off action has been suspended
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SHABIR HUSSAIN
2013-07-17AP01DIRECTOR APPOINTED MISS SAMEENA BI
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR HUSSAIN / 12/12/2012
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ASLAM AHMED / 12/12/2012
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/13 FROM 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom
2013-01-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-06DISS40Compulsory strike-off action has been discontinued
2012-10-05AR0131/08/12 FULL LIST
2012-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUKAT ALI / 12/07/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR HUSSAIN / 12/07/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ASLAM AHMED / 12/07/2012
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 5 WOODPECKER CLOSE ALLERTON BRADFORD WEST YORKSHIRE BD15 7WJ UNITED KINGDOM
2012-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUKAT ALI / 12/07/2012
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 6-8 GEORGE HUDSON STREET YORK YO1 6LP UNITED KINGDOM
2012-10-02GAZ1FIRST GAZETTE
2011-09-27AR0131/08/11 FULL LIST
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUKAT ALI / 30/09/2010
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-11AR0131/08/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 19 BOLLING ROAD BRADFORD W YORKSHIRE BD4 7BG
2010-01-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-08-21363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 15 BOLLING RD BRADFORD WEST YORKSHIRE BD4 7DB
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-12363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-05-30RES12VARYING SHARE RIGHTS AND NAMES
2007-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-08288bDIRECTOR RESIGNED
2006-10-20225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2006-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-0588(2)RAD 21/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-22288bSECRETARY RESIGNED
2006-08-22288bDIRECTOR RESIGNED
2006-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to AKBAR BALTI (YORK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against AKBAR BALTI (YORK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AKBAR BALTI (YORK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Creditors
Provisions For Liabilities Charges 2011-09-30 £ 15,482
Provisions For Liabilities Charges 2010-09-30 £ 6,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AKBAR BALTI (YORK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-30 £ 100
Called Up Share Capital 2010-09-30 £ 100
Cash Bank In Hand 2011-09-30 £ 67,782
Cash Bank In Hand 2010-09-30 £ 4,164
Current Assets 2011-09-30 £ 85,389
Current Assets 2010-09-30 £ 24,089
Debtors 2011-09-30 £ 11,457
Debtors 2010-09-30 £ 14,825
Fixed Assets 2011-09-30 £ 179,994
Fixed Assets 2010-09-30 £ 192,350
Shareholder Funds 2011-09-30 £ 96,060
Shareholder Funds 2010-09-30 £ 69,358
Stocks Inventory 2011-09-30 £ 6,150
Stocks Inventory 2010-09-30 £ 5,100
Tangible Fixed Assets 2011-09-30 £ 179,994
Tangible Fixed Assets 2010-09-30 £ 192,350

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AKBAR BALTI (YORK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKBAR BALTI (YORK) LIMITED
Trademarks
We have not found any records of AKBAR BALTI (YORK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKBAR BALTI (YORK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as AKBAR BALTI (YORK) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where AKBAR BALTI (YORK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAKBAR BALTI (YORK) LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyAKBAR BALTI (YORK) LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKBAR BALTI (YORK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AKBAR BALTI (YORK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.