Aeliya Foods Ltd ILFORD


Aeliya Foods started in year 2013 as Private Limited Company with registration number 08695047. The Aeliya Foods company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ilford at 169 Ilford Lane. Postal code: IG1 2RT.

The firm has one director. Zeeshan A., appointed on 21 February 2023. There are currently no secretaries appointed. As of 1 May 2024, there were 6 ex directors - Tahreem F., Malik A. and others listed below. There were no ex secretaries.

Aeliya Foods Ltd Address / Contact

Office Address 169 Ilford Lane
Town Ilford
Post code IG1 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08695047
Date of Incorporation Wed, 18th Sep 2013
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Zeeshan A.

Position: Director

Appointed: 21 February 2023

Tahreem F.

Position: Director

Appointed: 02 November 2023

Resigned: 02 January 2024

Malik A.

Position: Director

Appointed: 12 May 2022

Resigned: 09 February 2023

Zeeshan A.

Position: Director

Appointed: 13 December 2019

Resigned: 09 January 2023

Muhammed G.

Position: Director

Appointed: 20 February 2017

Resigned: 22 January 2020

Javaid M.

Position: Director

Appointed: 05 August 2016

Resigned: 21 February 2017

Abdul N.

Position: Director

Appointed: 18 September 2013

Resigned: 01 October 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Zeeshan A. This PSC and has 75,01-100% shares. Another entity in the PSC register is Muhammed G. This PSC owns 75,01-100% shares. The third one is Javaid M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Zeeshan A.

Notified on 13 December 2019
Nature of control: 75,01-100% shares

Muhammed G.

Notified on 28 February 2017
Ceased on 12 December 2019
Nature of control: 75,01-100% shares

Javaid M.

Notified on 18 September 2016
Ceased on 27 February 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7072 3424 2786 167     
Balance Sheet
Current Assets12 95513 96818 88521 78023 43036 887109 366117 505109 645
Net Assets Liabilities   6 1679 82611 2247 7047 1214 501
Cash Bank In Hand6 414565788562     
Net Assets Liabilities Including Pension Asset Liability7072 3424 2786 167     
Stocks Inventory6 54113 40318 09721 218     
Tangible Fixed Assets8 1096 8935 8594 980     
Reserves/Capital
Called Up Share Capital1111     
Profit Loss Account Reserve7062 3414 2776 166     
Shareholder Funds7072 3424 2786 167     
Other
Average Number Employees During Period      233
Creditors   10 09712 02421 72070 29744 38945 862
Fixed Assets8 1096 8935 8594 9804 2333 59818 63518 24418 076
Net Current Assets Liabilities4 598-4 551-1 58111 68311 40615 16739 06973 11663 783
Total Assets Less Current Liabilities12 70714 34216 27816 66315 63918 76557 70491 36081 859
Creditors Due After One Year12 00012 00012 00010 496     
Creditors Due Within One Year8 3576 5198 46610 097     
Number Shares Allotted1111     
Par Value Share1111     
Share Capital Allotted Called Up Paid1111     
Tangible Fixed Assets Additions9 540        
Tangible Fixed Assets Cost Or Valuation9 5409 5409 5409 540     
Tangible Fixed Assets Depreciation1 4312 6473 6814 560     
Tangible Fixed Assets Depreciation Charged In Period1 4311 2161 034879     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
2024/01/02 - the day director's appointment was terminated
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements