UKBizDB.co.uk

AL-SHAM BUTCHER LTD

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

This company is commonly known as Al-sham Butcher Ltd. The company was founded 4 years ago and was given the registration number 12392184. The firm's registered office is in HULL. You can find them at 143 Spring Bank, , Hull, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:AL-SHAM BUTCHER LTD
Company Number:12392184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:143 Spring Bank, Hull, England, HU3 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 161, Boulevard, Hull, England, HU3 3EJ

Director08 June 2022Active
54, Pendrill Street, Hull, England, HU3 1UU

Director16 May 2022Active
143, Spring Bank, Hull, England, HU3 1BN

Director17 November 2020Active
143, Spring Bank, Hull, England, HU3 1BN

Director08 January 2020Active

People with Significant Control

Mr Dhahir Mohammed Zangana
Notified on:08 June 2022
Status:Active
Date of birth:March 1977
Nationality:Iraqi
Country of residence:England
Address:Flat 3, 161, Boulevard, Hull, England, HU3 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dhahir Mohammed Zangana
Notified on:08 June 2022
Status:Active
Date of birth:March 2022
Nationality:Iraqi
Country of residence:England
Address:Flat 3, 161, Boulevard, Hull, England, HU3 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Besaran Ahmed Saleh
Notified on:17 November 2020
Status:Active
Date of birth:June 1984
Nationality:Romanian
Country of residence:England
Address:Flat 3, 161, Boulevard, Hull, England, HU3 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ako Swara
Notified on:08 January 2020
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:143, Spring Bank, Hull, England, HU3 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Address

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

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Address

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

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Address

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

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-02-15Gazette

Gazette filings brought up to date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.