UKBizDB.co.uk

WATAN FOODS LIMITED

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

This company is commonly known as Watan Foods Limited. The company was founded 11 years ago and was given the registration number SC429405. The firm's registered office is in GLASGOW. You can find them at 206 Allison Street, Govanhill, Glasgow, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:WATAN FOODS LIMITED
Company Number:SC429405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2012
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:206 Allison Street, Govanhill, Glasgow, G42 8RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
206, Allison Street, Govanhill, Glasgow, Scotland, G42 8RS

Secretary31 July 2012Active
206, Allison Street, Govanhill, Glasgow, G42 8RS

Director12 October 2017Active
206, Allison Street, Govanhill, Glasgow, G42 8RS

Director12 October 2017Active
206, Allison Street, Govanhill, Glasgow, Scotland, G42 8RS

Director31 July 2012Active

People with Significant Control

Mrs Allah Rakhi Najib
Notified on:04 May 2023
Status:Active
Date of birth:December 1942
Nationality:British
Address:206, Allison Street, Glasgow, G42 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zamir Ahmed
Notified on:03 April 2023
Status:Active
Date of birth:January 1975
Nationality:British
Address:206, Allison Street, Glasgow, G42 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zaheer Ur Rehman
Notified on:12 October 2017
Status:Active
Date of birth:May 1988
Nationality:British
Address:206, Allison Street, Glasgow, G42 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ahmed Zamir
Notified on:12 October 2017
Status:Active
Date of birth:January 1975
Nationality:British
Address:206, Allison Street, Glasgow, G42 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abdul Majeed
Notified on:31 July 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:206, Allison Street, Glasgow, G42 8RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.