UKBizDB.co.uk

ALI'S MEAT LTD

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

This company is commonly known as Ali's Meat Ltd. The company was founded 9 years ago and was given the registration number 09579243. The firm's registered office is in GANTS HILL. You can find them at Floor 2 555-557 Cranbrook Road, , Gants Hill, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:ALI'S MEAT LTD
Company Number:09579243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE

Director12 February 2021Active
Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE

Director12 February 2021Active
342, Manford Way, Chigwell, England, IG7 4AJ

Secretary07 May 2015Active
342, Manford Way, Chigwell, England, IG7 4AJ

Director07 May 2015Active

People with Significant Control

Mr Habib Rahman
Notified on:12 February 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hassan Abdallah Mohamed
Notified on:12 February 2021
Status:Active
Date of birth:October 1973
Nationality:Kenyan
Country of residence:England
Address:Floor 2 555-557 Cranbrook Road, Gants Hill, England, IG2 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Tahmina Yasmine Bhatti
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:61 Frith Road, London, England, E11 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brenda Anita Askarian
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saleh Askarian
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-22Insolvency

Liquidation compulsory winding up order.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Accounts

Change account reference date company previous shortened.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Change person secretary company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.