Birmingham Halal Abattoir Limited TIPTON


Founded in 2000, Birmingham Halal Abattoir, classified under reg no. 04042481 is an active company. Currently registered at Abattoir DY4 7BZ, Tipton the company has been in the business for 24 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Amer C., appointed on 5 May 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Birmingham Halal Abattoir Limited Address / Contact

Office Address Abattoir
Office Address2 George Henry Road
Town Tipton
Post code DY4 7BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04042481
Date of Incorporation Fri, 28th Jul 2000
Industry Processing and preserving of meat
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Amer C.

Position: Director

Appointed: 05 May 2023

Amer C.

Position: Secretary

Appointed: 31 August 2018

Resigned: 05 May 2023

Nashahid M.

Position: Director

Appointed: 01 February 2010

Resigned: 05 May 2023

Aman G.

Position: Director

Appointed: 31 August 2005

Resigned: 01 February 2010

Asad M.

Position: Secretary

Appointed: 26 November 2003

Resigned: 31 August 2018

Shree W.

Position: Secretary

Appointed: 12 June 2001

Resigned: 01 November 2003

Mohammed A.

Position: Secretary

Appointed: 28 July 2000

Resigned: 12 June 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 July 2000

Resigned: 28 July 2000

Masti K.

Position: Director

Appointed: 28 July 2000

Resigned: 26 August 2005

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2000

Resigned: 28 July 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Amer C. This PSC and has 75,01-100% shares.

Amer C.

Notified on 30 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 15 69643 1064 209133 787179 659317 348468 163
Current Assets317 395324 580143 818169 043357 079764 6131 715 7222 990 900
Debtors316 976308 884414 576164 834223 292584 9541 398 3742 522 737
Net Assets Liabilities 137 586153 062148 089172 577687 8741 204 2721 630 862
Other Debtors 97 36496 215121 463125 550425 5501 173 3402 231 143
Property Plant Equipment 7 65019 98366 317135 473101 604157 111189 006
Cash Bank In Hand41915 696      
Net Assets Liabilities Including Pension Asset Liability129 750137 586      
Tangible Fixed Assets 7 650      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve128 750136 586      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 5509 21330 08476 168110 037171 515221 453
Additions Other Than Through Business Combinations Property Plant Equipment  18 99667 205115 240 116 98581 833
Amounts Owed By Group Undertakings Participating Interests 142 6472 304     
Amounts Owed To Group Undertakings Participating Interests  -249 199-63 424145 088-357 647177 121992 762
Average Number Employees During Period 23233440445253
Creditors 193 114320 80668 830309 319120 129601 5611 475 667
Increase From Depreciation Charge For Year Property Plant Equipment  6 66320 87145 15833 86961 47849 938
Net Current Assets Liabilities129 750131 466136 87687 37147 760644 4841 114 1611 515 233
Other Creditors 15 05841 8622 73919 35546 00073 58746 759
Property Plant Equipment Gross Cost 10 20029 19696 401211 641211 641328 626410 459
Provisions For Liabilities Balance Sheet Subtotal 1 5303 7973 79710 65658 21467 00073 377
Taxation Social Security Payable 1 5222 795-90 271-52 34567 299118 743252 299
Total Assets Less Current Liabilities129 750139 116156 859153 688183 233746 0881 271 2721 704 239
Trade Creditors Trade Payables 176 534276 149189 465197 221364 477232 110183 847
Trade Debtors Trade Receivables 68 873316 05737 37197 742159 404225 034291 594
Capital Employed129 750137 586      
Creditors Due Within One Year187 645193 114      
Number Shares Allotted 1 000      
Par Value Share 1      
Provisions For Liabilities Charges 1 530      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 10 200      
Tangible Fixed Assets Cost Or Valuation 10 200      
Tangible Fixed Assets Depreciation 2 550      
Tangible Fixed Assets Depreciation Charged In Period 2 550      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, September 2023
Free Download (6 pages)

Company search