This company is commonly known as Pakeezah Meat Supplies Limited. The company was founded 12 years ago and was given the registration number 07733253. The firm's registered office is in BRADFORD. You can find them at Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire. This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | PAKEEZAH MEAT SUPPLIES LIMITED |
---|---|---|
Company Number | : | 07733253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England, BD1 5LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL | Director | 15 June 2012 | Active |
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL | Director | 09 August 2012 | Active |
Pakeezah 91, Edderthorpe Street, Off Leeds Road, Bradford, BD3 9UD | Director | 10 April 2013 | Active |
Pakeezah 91, Edderthorpe Street, Off Leeds Road, Bradford, BD3 9UD | Director | 20 February 2012 | Active |
2, Woodhall Park Cresent West, Stanningley, Leeds, United Kingdom, LS28 7EZ | Director | 18 June 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 08 August 2011 | Active |
3, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY | Director | 02 February 2012 | Active |
Mr Mohammed Jamil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL |
Nature of control | : |
|
Mr Shamas-Ul Haq | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.