Company NamePTB Bakery Ltd
DirectorIsmail Herish Abubakir
Company StatusActive
Company Number06624212
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Previous NamesAhmadzai Limited and Krakow Deli Ltd

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ismail Herish Abubakir
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 31 Ardent Way
Prestwich
Manchester
M25 9WE
Director NameUrszula Krzeminska
Date of BirthJuly 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleManager
Correspondence Address13 New Hall Lane
Preston
Lancashire
PR1 5NU
Secretary NameKinga Zofia Jaroszewska
NationalityPolish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleSecretary
Correspondence Address66 Watery Lane
Ashton-On-Ribble
Preston
Lancashire
PR2 1AX
Director NameMr Dilshad Hama Soor Ismail
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIraqi
StatusResigned
Appointed01 December 2009(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 20 December 2010)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 5 Winckley Court
Mount Street
Preston
Lancashire
PR1 8BU
Secretary NameMr Ismail Abubakir
StatusResigned
Appointed01 December 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 2013)
RoleCompany Director
Correspondence AddressPegasus House 5 Winckley Court
Mount Street
Preston
Lancashire
PR1 8BU
Secretary NameMiss Malgorzata Kozlowska
StatusResigned
Appointed01 December 2009(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 March 2010)
RoleCompany Director
Correspondence AddressPegasus House 5 Winckley Court
Mount Street
Preston
Lancashire
PR1 8BU
Director NameMr Ismail Kerish Abubakir
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIraqi
StatusResigned
Appointed20 December 2010(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 13 Red Bank
Manchester
M4 4HF
Director NameMrs Sandra Alicja Abubakir
Date of BirthApril 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed26 May 2017(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArch 13 Red Bank
Manchester
M4 4HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressUnit 31 Ardent Way
Prestwich
Manchester
M25 9WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

100 at £1Ismail Abubakir
100.00%
Ordinary

Financials

Year2014
Net Worth£49,692
Cash£40,718
Current Liabilities£55,918

Accounts

Latest Accounts23 September 2022 (1 year, 6 months ago)
Next Accounts Due23 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 September

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

27 August 2010Delivered on: 17 September 2010
Persons entitled: Abdul Patel and Salma Patel

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies held on trust for the tenant by the landlord in the bank (as defined in the rent deposit deed).
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 23 September 2022 (7 pages)
2 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
29 August 2023Previous accounting period shortened from 24 September 2022 to 23 September 2022 (1 page)
3 June 2023Previous accounting period shortened from 25 September 2022 to 24 September 2022 (1 page)
17 March 2023Total exemption full accounts made up to 25 September 2021 (7 pages)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 January 2023Company name changed krakow deli LTD\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-31
(3 pages)
25 September 2022Current accounting period shortened from 26 September 2021 to 25 September 2021 (1 page)
12 August 2022Registered office address changed from 219 Deansgate Manchester M3 4EL England to Unit 31 Ardent Way Prestwich Manchester M25 9WE on 12 August 2022 (1 page)
27 June 2022Previous accounting period shortened from 27 September 2021 to 26 September 2021 (1 page)
28 May 2022Cessation of Sandra Alicja Abubakir as a person with significant control on 1 April 2022 (1 page)
28 May 2022Notification of Ismail Herish Abubakir as a person with significant control on 1 April 2022 (2 pages)
3 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 June 2021Total exemption full accounts made up to 27 September 2020 (7 pages)
17 May 2021Appointment of Mr Ismail Herish Abubakir as a director on 3 May 2021 (2 pages)
17 May 2021Termination of appointment of Sandra Alicja Abubakir as a director on 3 May 2021 (1 page)
16 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 27 September 2019 (7 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
22 September 2019Total exemption full accounts made up to 27 September 2018 (7 pages)
4 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
23 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
2 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
1 July 2017Notification of Sandra Alicja Abubakir as a person with significant control on 19 June 2017 (2 pages)
1 July 2017Notification of Sandra Alicja Abubakir as a person with significant control on 19 June 2017 (2 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2017Director's details changed for Mrs Sandara Alicja Abubakir on 30 May 2017 (2 pages)
31 May 2017Registered office address changed from Arch 13 Red Bank Manchester M4 4HF England to 219 Deansgate Manchester M3 4EL on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mrs Sandara Alicja Abubakir on 30 May 2017 (2 pages)
31 May 2017Registered office address changed from Arch 13 Red Bank Manchester M4 4HF England to 219 Deansgate Manchester M3 4EL on 31 May 2017 (1 page)
27 May 2017Termination of appointment of Ismail Kerish Abubakir as a director on 26 May 2017 (1 page)
27 May 2017Appointment of Mrs Sandara Alicja Abubakir as a director on 26 May 2017 (2 pages)
27 May 2017Appointment of Mrs Sandara Alicja Abubakir as a director on 26 May 2017 (2 pages)
27 May 2017Termination of appointment of Ismail Kerish Abubakir as a director on 26 May 2017 (1 page)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Registered office address changed from Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU to Arch 13 Red Bank Manchester M4 4HF on 10 August 2016 (1 page)
10 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Registered office address changed from Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU to Arch 13 Red Bank Manchester M4 4HF on 10 August 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Director's details changed for Mr Ismail Kerish Abubakir on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Director's details changed for Mr Ismail Kerish Abubakir on 21 August 2015 (2 pages)
26 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 February 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Director's details changed for Mr Ismail Kerish Abubakir on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Ismail Kerish Abubakir on 15 July 2014 (2 pages)
5 September 2013Total exemption small company accounts made up to 30 September 2012 (15 pages)
5 September 2013Total exemption small company accounts made up to 30 September 2012 (15 pages)
29 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Termination of appointment of Ismail Abubakir as a secretary (1 page)
29 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Termination of appointment of Ismail Abubakir as a secretary (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
21 September 2012Company name changed ahmadzai LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2012Company name changed ahmadzai LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 February 2011Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 February 2011Current accounting period shortened from 30 June 2010 to 30 September 2009 (1 page)
15 February 2011Current accounting period shortened from 30 June 2010 to 30 September 2009 (1 page)
1 February 2011Termination of appointment of Dilshad Ismail as a director (1 page)
1 February 2011Termination of appointment of Dilshad Ismail as a director (1 page)
1 February 2011Appointment of Mr Ismail Abubakir as a director (2 pages)
1 February 2011Appointment of Mr Ismail Abubakir as a director (2 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
29 July 2010Appointment of Mr Ismail Abubakir as a secretary (1 page)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
29 July 2010Appointment of Mr Ismail Abubakir as a secretary (1 page)
23 March 2010Termination of appointment of Kinga Jaroszewska as a secretary (1 page)
23 March 2010Termination of appointment of Kinga Jaroszewska as a secretary (1 page)
10 March 2010Termination of appointment of Malgorzata Kozlowska as a secretary (1 page)
10 March 2010Termination of appointment of Malgorzata Kozlowska as a secretary (1 page)
17 February 2010Appointment of Mr Dilshad Hama Soor Ismail as a director (2 pages)
17 February 2010Appointment of Mr Dilshad Hama Soor Ismail as a director (2 pages)
11 February 2010Termination of appointment of Urszula Krzeminska as a director (1 page)
11 February 2010Termination of appointment of Urszula Krzeminska as a director (1 page)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 January 2010Appointment of Miss Malgorzata Kozlowska as a secretary (1 page)
22 January 2010Appointment of Miss Malgorzata Kozlowska as a secretary (1 page)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2008Ad 19/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Ad 19/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 June 2008Secretary appointed kinga zofia jaroszewska (1 page)
20 June 2008Secretary appointed kinga zofia jaroszewska (1 page)
20 June 2008Director appointed urszula krzeminska (1 page)
20 June 2008Director appointed urszula krzeminska (1 page)
19 June 2008Appointment terminated director instant companies LIMITED (1 page)
19 June 2008Incorporation (18 pages)
19 June 2008Incorporation (18 pages)
19 June 2008Appointment terminated director instant companies LIMITED (1 page)