UKBizDB.co.uk

QUALITY HALAL MEAT LIMITED

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

This company is commonly known as Quality Halal Meat Limited. The company was founded 13 years ago and was given the registration number 07477779. The firm's registered office is in LONDON. You can find them at 30 East Street, , London, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:QUALITY HALAL MEAT LIMITED
Company Number:07477779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:30 East Street, London, SE17 2DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Edinburgh Court, Edinburgh Road, London, England, E13 0BH

Director07 June 2022Active
507b, High Road Leytonstone, London, England, E11 4PG

Director01 September 2023Active
Unit C1b, Newton Industrial Estate, Eastern Avenue West, Romford, England, RM6 5SD

Director01 February 2020Active
37, Beaconsfield Road, Walthamstow, London, United Kingdom, E17 8LT

Director23 December 2010Active
65, Kingsland High Street, London, England, E8 2JS

Director28 March 2012Active
30, East Street, London, SE17 2DN

Director01 October 2015Active

People with Significant Control

Mr Ferenc Silye
Notified on:01 November 2023
Status:Active
Date of birth:April 1964
Nationality:Hungarian
Country of residence:England
Address:507b, High Road Leytonstone, London, England, E11 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Naveed Hanif
Notified on:07 June 2022
Status:Active
Date of birth:March 1980
Nationality:Pakistani
Country of residence:England
Address:Flat 4, Edinburgh Court, London, England, E13 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ali Afzal
Notified on:01 February 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Unit C1b, Newton Industrial Estate, Romford, England, RM6 5SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Hasnat Khan
Notified on:01 June 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:30, East Street, London, SE17 2DN
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
2024-04-26Persons with significant control

Change to a person with significant control.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Address

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

Download
2023-09-01Address

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

Download
2023-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Address

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

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Gazette

Gazette filings brought up to date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Address

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

Download
2022-03-25Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.