AKBAR BALTI (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

AKBAR BALTI (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05864874

Incorporation date

03/07/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

73-83 Liverpool Road, Manchester M3 4NQCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2006)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon26/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon25/02/2025
Appointment of Miss Samiara Hussain as a director on 2025-02-25
dot icon16/11/2024
Change of details for Beaumont Management Services (Uk) Ltd as a person with significant control on 2024-11-16
dot icon13/11/2024
Notification of Beaumont Management Services (Uk) Ltd as a person with significant control on 2024-11-11
dot icon11/11/2024
Termination of appointment of Shabir Hussain as a director on 2024-10-15
dot icon11/11/2024
Cessation of Shabir Hussain as a person with significant control on 2024-10-15
dot icon11/11/2024
Appointment of Ms Sameena Bi as a director on 2024-11-11
dot icon11/11/2024
Director's details changed for Ms Sameena Bi on 2024-11-11
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon26/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon15/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon20/08/2021
Appointment of Mr Mohammed Aslam Ahmed as a director on 2021-08-20
dot icon12/08/2021
Termination of appointment of Mohammed Aslam Ahmed as a secretary on 2021-08-12
dot icon12/08/2021
Appointment of Mrs Saliha Nazir as a director on 2021-08-12
dot icon12/08/2021
Termination of appointment of Mohammed Aslam Ahmed as a director on 2021-08-12
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon25/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon10/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/07/2017
Director's details changed for Mr Mohammed Aslam Ahmed on 2017-02-01
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon10/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon06/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon06/02/2016
Appointment of Mr Shabir Hussain as a director on 2016-02-05
dot icon06/02/2016
Termination of appointment of Sameena Bi as a director on 2016-02-05
dot icon14/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2013-09-25
dot icon13/01/2014
Total exemption small company accounts made up to 2012-06-30
dot icon13/01/2014
Administrative restoration application
dot icon17/12/2013
Final Gazette dissolved via compulsory strike-off
dot icon17/07/2013
Termination of appointment of Shabir Hussain as a director
dot icon17/07/2013
Appointment of Miss Sameena Bi as a director
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon12/12/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon11/11/2010
Registered office address changed from 15 Bolling Road Bradford W Yorkshire BD4 7BT on 2010-11-11
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon27/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 03/07/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 03/07/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/09/2007
Return made up to 03/07/07; full list of members
dot icon10/08/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon10/08/2007
Registered office changed on 10/08/07 from: c/o rajeev accountants 15 bolling road bradford w yorkshire BD4 7BT
dot icon23/07/2007
Registered office changed on 23/07/07 from: c/o rajeev accountants 928 leeds road bradford west yorkshire bde 8EZ
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon05/09/2006
Ad 03/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon21/08/2006
New secretary appointed;new director appointed
dot icon21/08/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Secretary resigned
dot icon03/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

39
2023
change arrow icon+93.20 % *

* during past year

Cash in Bank

£474,007.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
796.76K
-
0.00
78.76K
-
2022
28
888.11K
-
0.00
245.35K
-
2023
39
897.81K
-
0.00
474.01K
-
2023
39
897.81K
-
0.00
474.01K
-

Employees

2023

Employees

39 Ascended39 % *

Net Assets(GBP)

897.81K £Ascended1.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

474.01K £Ascended93.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Saliha Nazir
Director
12/08/2021 - Present
21
Hussain, Samiara
Director
25/02/2025 - Present
13
Hussain, Shabir
Director
05/02/2016 - 15/10/2024
52
Ahmed, Mohammed Aslam
Director
20/08/2021 - Present
19
Bi, Sameena
Director
11/11/2024 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AKBAR BALTI (MANCHESTER) LIMITED

AKBAR BALTI (MANCHESTER) LIMITED is an(a) Active company incorporated on 03/07/2006 with the registered office located at 73-83 Liverpool Road, Manchester M3 4NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of AKBAR BALTI (MANCHESTER) LIMITED?

toggle

AKBAR BALTI (MANCHESTER) LIMITED is currently Active. It was registered on 03/07/2006 .

Where is AKBAR BALTI (MANCHESTER) LIMITED located?

toggle

AKBAR BALTI (MANCHESTER) LIMITED is registered at 73-83 Liverpool Road, Manchester M3 4NQ.

What does AKBAR BALTI (MANCHESTER) LIMITED do?

toggle

AKBAR BALTI (MANCHESTER) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does AKBAR BALTI (MANCHESTER) LIMITED have?

toggle

AKBAR BALTI (MANCHESTER) LIMITED had 39 employees in 2023.

What is the latest filing for AKBAR BALTI (MANCHESTER) LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.