ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sicilian Takeaway Limited

Sicilian Takeaway Limited is an active company incorporated on 3 November 2015 with the registered office located in Rotherham, South Yorkshire. Sicilian Takeaway Limited was registered 9 years ago.
Status
Active
Active since 6 years ago
Company No
09853732
Private limited company
Age
9 years
Incorporated 3 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Due by 30 November 2025 (2 months remaining)
Contact
Address
53 Byrley Road
Rotherham
S61 3PP
England
Address changed on 16 Aug 2025 (29 days ago)
Previous address was Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in May 1975
Director • British • Lives in England • Born in Sep 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H&R Traders Ltd
Nazmal Hoque is a mutual person.
Active
ANZ Cars Limited
Nazmal Hoque is a mutual person.
Active
Sid's Investments Ltd
Saeed Ahmed is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£11.41K
Increased by £584 (+5%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£16.81K
Increased by £2.87K (+21%)
Total Liabilities
-£94.44K
Increased by £38.59K (+69%)
Net Assets
-£77.63K
Decreased by £35.72K (+85%)
Debt Ratio (%)
562%
Increased by 161.15% (+40%)
Latest Activity
Registered Address Changed
29 Days Ago on 16 Aug 2025
Mr Nazmal Hoque Appointed
2 Months Ago on 1 Jul 2025
Nazmal Hoque (PSC) Appointed
2 Months Ago on 1 Jul 2025
Saeed Ahmed Resigned
2 Months Ago on 1 Jul 2025
Saeed Ahmed (PSC) Resigned
2 Months Ago on 1 Jul 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Mr Saeed Ahmed (PSC) Details Changed
1 Year 10 Months Ago on 4 Nov 2023
Get Credit Report
Discover Sicilian Takeaway Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to 53 Byrley Road Rotherham S61 3PP on 16 August 2025
Submitted on 16 Aug 2025
Cessation of Saeed Ahmed as a person with significant control on 1 July 2025
Submitted on 16 Aug 2025
Termination of appointment of Saeed Ahmed as a director on 1 July 2025
Submitted on 16 Aug 2025
Notification of Nazmal Hoque as a person with significant control on 1 July 2025
Submitted on 16 Aug 2025
Appointment of Mr Nazmal Hoque as a director on 1 July 2025
Submitted on 16 Aug 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 29 Nov 2024
Confirmation statement made on 3 November 2024 with no updates
Submitted on 19 Nov 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 28 Nov 2023
Change of details for Mr Saeed Ahmed as a person with significant control on 4 November 2023
Submitted on 16 Nov 2023
Confirmation statement made on 3 November 2023 with no updates
Submitted on 7 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year