UKBizDB.co.uk

AMMAN FOODS LTD

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

This company is commonly known as Amman Foods Ltd. The company was founded 5 years ago and was given the registration number 11679528. The firm's registered office is in COVENTRY. You can find them at 391 Swan Lane, , Coventry, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:AMMAN FOODS LTD
Company Number:11679528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:391 Swan Lane, Coventry, United Kingdom, CV2 4QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
391, Swan Lane, Coventry, England, CV2 4QN

Director01 July 2021Active
391 - 397, Swan Lane, Coventry, England, CV2 4QN

Director01 January 2021Active
391, Swan Lane, Coventry, England, CV2 4QN

Director01 June 2020Active
43-45, Berry Street, Coventry, United Kingdom, CV1 5JT

Director15 November 2018Active

People with Significant Control

Mr Samuel Ghulam
Notified on:01 July 2021
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:391, Swan Lane, Coventry, England, CV2 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Irshad Siddiqui
Notified on:01 July 2021
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:391, Swan Lane, Coventry, England, CV2 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Azhar Hussain Ghulam
Notified on:01 June 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:60, Blackwatch Road, Coventry, England, CV6 3GT
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 Thiruverakan Yokanathan
Notified on:15 November 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:43-45, Berry Street, Coventry, United Kingdom, CV1 5JT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Accounts

Change account reference date company previous extended.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Address

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

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.