SUPERFRESH HALAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M13 0NR

Company number 03722928
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 325-327 DICKENSON ROAD,, LONGSIGHT, MANCHESTER, ENGLAND, M13 0NR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 47190 - Other retail sale in non-specialised stores, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Waheeda Bashir as a secretary on 10 January 2017; Director's details changed for Amjad Ali on 10 January 2017. The most likely internet sites of SUPERFRESH HALAL LIMITED are www.superfreshhalal.co.uk, and www.superfresh-halal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Superfresh Halal Limited is a Private Limited Company. The company registration number is 03722928. Superfresh Halal Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Superfresh Halal Limited is 325 327 Dickenson Road Longsight Manchester England M13 0nr. The company`s financial liabilities are £1.36k. It is £-61.81k against last year. The cash in hand is £0.72k. It is £-0.12k against last year. And the total assets are £2.16k, which is £0.02k against last year. ALI, Amjad is a Director of the company. Secretary BASHIR, Waheeda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BASHIR, Ammar Mahmood has been resigned. Director BASHIR, Waheeda has been resigned. Director MAHMOOD, Arif has been resigned. Director MAHMOOD, Arif has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


superfresh halal Key Finiance

LIABILITIES £1.36k
-98%
CASH £0.72k
-15%
TOTAL ASSETS £2.16k
+0%
All Financial Figures

Current Directors

Director
ALI, Amjad
Appointed Date: 30 September 2016
53 years old

Resigned Directors

Secretary
BASHIR, Waheeda
Resigned: 10 January 2017
Appointed Date: 01 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Director
BASHIR, Ammar Mahmood
Resigned: 01 April 2008
Appointed Date: 25 April 2000
44 years old

Director
BASHIR, Waheeda
Resigned: 30 September 2016
Appointed Date: 01 April 2008
49 years old

Director
MAHMOOD, Arif
Resigned: 31 March 2007
Appointed Date: 01 March 2006
55 years old

Director
MAHMOOD, Arif
Resigned: 01 April 2005
Appointed Date: 01 March 1999
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 1999
Appointed Date: 01 March 1999

Persons With Significant Control

Mr Amjad Ali
Notified on: 30 September 2016
53 years old
Nature of control: Right to appoint and remove directors

SUPERFRESH HALAL LIMITED Events

17 Jan 2017
Confirmation statement made on 1 December 2016 with updates
16 Jan 2017
Termination of appointment of Waheeda Bashir as a secretary on 10 January 2017
16 Jan 2017
Director's details changed for Amjad Ali on 10 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Registered office address changed from 80/88 Belgrave Road Ilford Essex IG1 3AL to 325-327 Dickenson Road, Longsight Manchester M13 0NR on 14 December 2016
...
... and 81 more events
18 Mar 1999
Secretary resigned
18 Mar 1999
Director resigned
18 Mar 1999
New secretary appointed
18 Mar 1999
New director appointed
01 Mar 1999
Incorporation

SUPERFRESH HALAL LIMITED Charges

30 September 2016
Charge code 0372 2928 0010
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 1. the freehold land known as 82, 84, 86 and 88 belgrave…
4 July 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 80-88 belgrave road ilford essex.
4 July 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 123A and 123B king street, great yarmouth…
15 June 2006
Debenture
Delivered: 22 June 2006
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2004
Legal mortgage
Delivered: 24 August 2004
Status: Satisfied on 18 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 123A & 123B king street great yarmouth…
20 August 2004
Legal mortgage
Delivered: 24 August 2004
Status: Satisfied on 18 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property being 80/88 belgrave road ilford essex. With…
20 August 2004
Debenture
Delivered: 24 August 2004
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2004
Legal charge
Delivered: 18 February 2004
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 123A & b king street great yarmouth norfolk.
4 April 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: 82 belgrave road ilford and 87 northbrook road and 82, 84…
27 July 2000
Legal charge
Delivered: 10 August 2000
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82,84,86 & 88 belgrave road ilford essex.