UKBizDB.co.uk

PAKEEZAH MEAT SUPPLIES LIMITED

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

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.

Company Information

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:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Trust House, Ground Floor, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director15 June 2012Active
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director09 August 2012Active
Pakeezah 91, Edderthorpe Street, Off Leeds Road, Bradford, BD3 9UD

Director10 April 2013Active
Pakeezah 91, Edderthorpe Street, Off Leeds Road, Bradford, BD3 9UD

Director20 February 2012Active
2, Woodhall Park Cresent West, Stanningley, Leeds, United Kingdom, LS28 7EZ

Director18 June 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director08 August 2011Active
3, Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director02 February 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (6 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.