Warning: file_put_contents(c/477a12888380eb7b67ef0a7e1a4e448a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fatimas Indian Deli Ltd, BL1 3PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FATIMAS INDIAN DELI LTD

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

This company is commonly known as Fatimas Indian Deli Ltd. The company was founded 10 years ago and was given the registration number 09037215. The firm's registered office is in BOLTON. You can find them at Unit B Clyde Mill, Stewart Street, Bolton, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:FATIMAS INDIAN DELI LTD
Company Number:09037215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Unit B Clyde Mill, Stewart Street, Bolton, BL1 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Thorn Street, Bolton, United Kingdom, BL1 8LA

Secretary13 May 2014Active
Old Mill House, 26 Old Mill View, Dewsbury, United Kingdom, WF12 9QJ

Director13 May 2014Active
Unit B, Clyde Mill, Stewart Street, Bolton, United Kingdom, BL1 3PA

Director31 March 2023Active
4, Windermere Street, Bolton, England, BL1 8LS

Director01 April 2016Active
29, Neston Avenue, Bolton, United Kingdom, BL1 8SQ

Director13 May 2014Active
152, Ashworth Lane, Bolton, United Kingdom, BL1 8RR

Director13 May 2014Active

People with Significant Control

Mr Imtyas Chhadat
Notified on:01 April 2024
Status:Active
Date of birth:June 1972
Nationality:British
Address:Unit B, Clyde Mill, Bolton, BL1 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adil Yousuf
Notified on:01 April 2024
Status:Active
Date of birth:May 1997
Nationality:British
Address:Unit B, Clyde Mill, Bolton, BL1 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ilyas Yousuf
Notified on:01 April 2024
Status:Active
Date of birth:June 1980
Nationality:British
Address:Unit B, Clyde Mill, Bolton, BL1 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aiyub Patel
Notified on:13 May 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit B, Clyde Mill, Bolton, United Kingdom, BL1 3PA
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 (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
2024-05-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-08Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Gazette

Gazette filings brought up to date.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Officers

Appoint person director company with name date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2022-12-25Accounts

Change account reference date company previous shortened.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Change account reference date company current shortened.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Accounts

Change account reference date company current shortened.

Download
2018-12-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.