Company NameSafwan Baig Limited
DirectorsMirza Khurram Baig and Ismat Shanaz
Company StatusActive
Company Number07767455
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mirza Khurram Baig
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressSubway Sandbrook Way
Rochdale
OL11 1RY
Director NameMiss Ismat Shanaz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSubway Sandbrook Way
Rochdale
OL11 1RY

Location

Registered AddressSubway
Sandbrook Way
Rochdale
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

50 at £1Ismat Shanaz
50.00%
Ordinary
50 at £1Mirza Khurram Baig
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,129
Cash£14,942
Current Liabilities£53,845

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

20 February 2013Delivered on: 21 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
24 November 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
16 May 2019Director's details changed for Mr Mirza Khurram Baig on 5 May 2019 (2 pages)
16 May 2019Registered office address changed from 56 Bury New Road Prestwich Manchester M25 0JU England to Subway Sandbrook Way Rochdale OL11 1RY on 16 May 2019 (1 page)
16 May 2019Registered office address changed from Subway Sandbrook Way Rochdale OL11 1RY England to Subway Sandbrook Way Rochdale OL11 1RY on 16 May 2019 (1 page)
16 May 2019Change of details for Mr Mirza Khurram Baig as a person with significant control on 1 April 2019 (2 pages)
16 May 2019Director's details changed for Miss Ismat Shanaz on 5 May 2019 (2 pages)
16 May 2019Change of details for Miss Ismat Shanaz as a person with significant control on 1 April 2019 (2 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 January 2016Registered office address changed from 48 Dearnalay Way Oldham OL9 7BF to 56 Bury New Road Prestwich Manchester M25 0JU on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 48 Dearnalay Way Oldham OL9 7BF to 56 Bury New Road Prestwich Manchester M25 0JU on 14 January 2016 (1 page)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 8 September 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 March 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
1 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 March 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)