-
PAKEEZAH MEAT SUPPLIES LIMITED - Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07733253
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trust House C/O Isaacs
- St James Business Park, 5 New Augustus Street
- Bradford
- West Yorkshire
- BD1 5LL
- England Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England UK
Management
- Managing Directors
- HAQ, Shamas-Ul
- JAMIL, Mohammed
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-08
- Age Of Company 2011-08-08 13 years
- SIC/NACE
- 10130
Ownership
- Beneficial Owners
- Mr Shamus Ul Haq
- Mr Mohammed Jamil
- Mr Shamus-Ul Haq
- Mr Shamas-Ul Haq
- Mr Mohammed Jamil
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LEXBELL TRADING LIMITED
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Last Return Made Up To:
- 2013-02-12
- Annual Return
- Due Date: 2022-05-27
- Last Date: 2021-05-13
-
PAKEEZAH MEAT SUPPLIES LIMITED Company Description
- PAKEEZAH MEAT SUPPLIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07733253. Its current trading status is "live". It was registered 2011-08-08. It was previously called LEXBELL TRADING LIMITED. It has declared SIC or NACE codes as "10130". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-02-12.It can be contacted at Trust House C/o Isaacs .
Get PAKEEZAH MEAT SUPPLIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pakeezah Meat Supplies Limited - Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
- 2011-08-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PAKEEZAH MEAT SUPPLIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-08) - MR01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-21) - AD01
-
confirmation-statement-with-updates (2020-05-13) - CS01
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-09) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-03) - MR04
-
change-to-a-person-with-significant-control (2019-11-21) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-11) - AA
-
change-person-director-company-with-change-date (2018-09-06) - CH01
-
change-to-a-person-with-significant-control (2018-09-07) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-10-25) - AA
-
confirmation-statement-with-updates (2017-02-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-13) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-29) - MR01
-
termination-director-company-with-name (2013-07-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
appoint-person-director-company-with-name (2013-04-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
appoint-person-director-company-with-name (2013-02-12) - AP01
-
termination-director-company-with-name (2013-02-12) - TM01
-
change-person-director-company-with-change-date (2013-02-12) - CH01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-06) - AP01
-
termination-director-company-with-name (2012-02-06) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-02-07) - AD01
-
termination-director-company-with-name (2012-02-07) - TM01
-
appoint-person-director-company-with-name (2012-02-20) - AP01
-
termination-director-company-with-name (2012-02-20) - TM01
-
certificate-change-of-name-company (2012-05-25) - CERTNM
-
capital-allotment-shares (2012-06-26) - SH01
-
change-account-reference-date-company-previous-shortened (2012-06-19) - AA01
-
appoint-person-director-company-with-name (2012-06-26) - AP01
-
accounts-with-accounts-type-dormant (2012-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-29) - AD01
-
appoint-person-director-company-with-name (2012-06-15) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-02-06) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-08) - NEWINC