Warning: file_put_contents(c/09d92bebeb07abb2df8d28062d576b71.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7ae7a064dc6a9e1a29968d5c41a14889.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Habeeb Halal Meat Limited, CR4 2PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HABEEB HALAL MEAT LIMITED

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

This company is commonly known as Habeeb Halal Meat Limited. The company was founded 4 years ago and was given the registration number 12126033. The firm's registered office is in MITCHAM. You can find them at 4 Langdale Parade, Upper Green East, Mitcham, . This company's SIC code is 56290 - Other food services.

Company Information

Name:HABEEB HALAL MEAT LIMITED
Company Number:12126033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2019
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:4 Langdale Parade, Upper Green East, Mitcham, England, CR4 2PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Himley Road, London, England, SW17 9AQ

Director01 June 2021Active
278, London Road, Mitcham, England, CR4 3NB

Director29 July 2019Active
24, Fairgreen Court, London Road, Mitcham, England, CR4 3NA

Director15 September 2019Active

People with Significant Control

Mr Fahad Habib
Notified on:17 September 2021
Status:Active
Date of birth:February 1992
Nationality:Pakistani
Country of residence:United Kingdom
Address:112, Himley Road, London, United Kingdom, SW17 9AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zeeshan Qamar
Notified on:15 September 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:24, Fairgreen Court, Mitcham, England, CR4 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fahad Habib
Notified on:29 July 2019
Status:Active
Date of birth:February 1992
Nationality:Pakistani
Country of residence:England
Address:278, London Road, Mitcham, England, CR4 3NB
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
2022-07-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-06-26Officers

Appoint person director company with name date.

Download
2021-06-15Address

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

Download
2021-04-29Address

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

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Gazette

Gazette filings brought up to date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-07-03Address

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

Download
2020-07-03Address

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

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.