SAKI SNACKS (MIDLANDS) LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 7HZ

Company number 06682407
Status Active
Incorporation Date 27 August 2008
Company Type Private Limited Company
Address 8 JUBILEE ROAD, PERIVALE, GREENFORD, MIDDLESEX, UB6 7HZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SAKI SNACKS (MIDLANDS) LIMITED are www.sakisnacksmidlands.co.uk, and www.saki-snacks-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Saki Snacks Midlands Limited is a Private Limited Company. The company registration number is 06682407. Saki Snacks Midlands Limited has been working since 27 August 2008. The present status of the company is Active. The registered address of Saki Snacks Midlands Limited is 8 Jubilee Road Perivale Greenford Middlesex Ub6 7hz. . AHMED, Fakhirah Shaheen is a Director of the company. AHMED, Kaiser Munir Choudhry is a Director of the company. HASSEN, Fathima Zahra is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
AHMED, Fakhirah Shaheen
Appointed Date: 27 August 2008
50 years old

Director
AHMED, Kaiser Munir Choudhry
Appointed Date: 20 April 2009
32 years old

Director
HASSEN, Fathima Zahra
Appointed Date: 27 August 2008
38 years old

Persons With Significant Control

Mr Kaiser Munir Choudhry Ahmed
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAKI SNACKS (MIDLANDS) LIMITED Events

13 Sep 2016
Confirmation statement made on 27 August 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 September 2015
30 Dec 2015
Compulsory strike-off action has been discontinued
29 Dec 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

29 Dec 2015
Register(s) moved to registered inspection location C/O Gee Aggar & Co 5a Caxton Trading Estate Printing House Lane Hayes Middlesex UB3 1BE
...
... and 23 more events
27 May 2010
Total exemption small company accounts made up to 30 September 2009
01 Oct 2009
Return made up to 27/08/09; full list of members
20 Apr 2009
Director appointed mr kaiser munir choudhry ahmed
22 Jan 2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
27 Aug 2008
Incorporation