Warning: file_put_contents(c/e419fa8b6feb357fa828e46f334f109f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/34746113286c28323752c5ecf88f0edf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Al Bustan Food Ltd, UB2 5XJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AL BUSTAN FOOD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Al Bustan Food Ltd. The company was founded 7 years ago and was given the registration number 10345979. The firm's registered office is in SOUTHALL. You can find them at Unit Ntu1 Western International Market, Hayes Road, Southall, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:AL BUSTAN FOOD LTD
Company Number:10345979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit Ntu1 Western International Market, Hayes Road, Southall, England, UB2 5XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat1 Laurina Apartment, 10, Coronation Gardens, Hayes, England, UB3 4FS

Director25 August 2016Active
12, Sonia Gardens, Willesden, London, United Kingdom, NW10 1AH

Director10 May 2017Active

People with Significant Control

Mr Abdou Said Helal Farag
Notified on:01 February 2022
Status:Active
Date of birth:August 1983
Nationality:Egyptian
Country of residence:England
Address:Flat1, Cunningham Court, Ashton Road, Lancaster, England, LA1 5FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fady Abdulhamid
Notified on:24 December 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Unit Ntu1, Western International Market, Southall, England, UB2 5XJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Hossam Essam Ali Barry
Notified on:01 October 2021
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:56, Church Street, London, England, NW8 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fady Abdulhamid
Notified on:25 August 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Flat 1 Laurina Apartment, 10, Coronation Gardens, Hayes, England, UB3 4FS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-23Insolvency

Liquidation compulsory winding up order.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Address

Change registered office address company with date old address new address.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Notice of removal of a director.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2019-05-09Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.