BALTI PALACE UK LTD
IN HOUSE TELECOM LTD

Hellopages » Derbyshire » High Peak » SK13 8HT

Company number 05210567
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address 9 VICTORIA STREET, GLOSSOP, SK13 8HT
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BALTI PALACE UK LTD are www.baltipalaceuk.co.uk, and www.balti-palace-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Greenfield Rail Station is 7.2 miles; to Edale Rail Station is 7.6 miles; to Middlewood Rail Station is 8 miles; to Chapel-en-le-Frith Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balti Palace Uk Ltd is a Private Limited Company. The company registration number is 05210567. Balti Palace Uk Ltd has been working since 19 August 2004. The present status of the company is Active. The registered address of Balti Palace Uk Ltd is 9 Victoria Street Glossop Sk13 8ht. The company`s financial liabilities are £7.86k. It is £3.67k against last year. The cash in hand is £12.52k. It is £3.67k against last year. And the total assets are £18.3k, which is £3.67k against last year. ALI, Rezan is a Director of the company. Secretary ALI, Rezan has been resigned. Secretary BEGUM, Rowshonara has been resigned. Secretary CASSIDY, Marcus has been resigned. Secretary MIAH, Moshahid has been resigned. Secretary UDDIN, Islam has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALI, Rezan has been resigned. Director CASSIDY, Marcus has been resigned. Director CROWSHAW, Charlotte Ann has been resigned. Director MIAH, Moshahad has been resigned. Director QUDDUS, Abdul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Take-away food shops and mobile food stands".


balti palace uk Key Finiance

LIABILITIES £7.86k
+87%
CASH £12.52k
+41%
TOTAL ASSETS £18.3k
+25%
All Financial Figures

Current Directors

Director
ALI, Rezan
Appointed Date: 10 January 2006
51 years old

Resigned Directors

Secretary
ALI, Rezan
Resigned: 22 October 2005
Appointed Date: 03 June 2005

Secretary
BEGUM, Rowshonara
Resigned: 11 November 2015
Appointed Date: 25 May 2006

Secretary
CASSIDY, Marcus
Resigned: 01 June 2005
Appointed Date: 23 August 2004

Secretary
MIAH, Moshahid
Resigned: 10 January 2006
Appointed Date: 22 October 2005

Secretary
UDDIN, Islam
Resigned: 24 May 2006
Appointed Date: 02 November 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 August 2004
Appointed Date: 19 August 2004

Director
ALI, Rezan
Resigned: 01 December 2005
Appointed Date: 22 October 2005
51 years old

Director
CASSIDY, Marcus
Resigned: 01 July 2005
Appointed Date: 23 August 2004
57 years old

Director
CROWSHAW, Charlotte Ann
Resigned: 01 June 2005
Appointed Date: 23 August 2004
49 years old

Director
MIAH, Moshahad
Resigned: 22 October 2005
Appointed Date: 30 September 2005
56 years old

Director
QUDDUS, Abdul
Resigned: 30 September 2005
Appointed Date: 03 June 2005
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 August 2004
Appointed Date: 19 August 2004

Persons With Significant Control

Mr Razan Ali
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

BALTI PALACE UK LTD Events

31 Mar 2017
Total exemption small company accounts made up to 31 August 2016
30 Sep 2016
Confirmation statement made on 15 September 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Nov 2015
Termination of appointment of Rowshonara Begum as a secretary on 11 November 2015
11 Nov 2015
Termination of appointment of Rowshonara Begum as a secretary on 11 November 2015
...
... and 43 more events
01 Sep 2004
Registered office changed on 01/09/04 from: 62 seymour grove old trafford M16 0LN
01 Sep 2004
New director appointed
23 Aug 2004
Secretary resigned
23 Aug 2004
Director resigned
19 Aug 2004
Incorporation