Kashmir Halal Foods Limited BARKING


Kashmir Halal Foods started in year 1997 as Private Limited Company with registration number 03423128. The Kashmir Halal Foods company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Barking at Unit 1a. Postal code: IG11 0HZ.

Currently there are 2 directors in the the firm, namely Zieshan J. and Mohammed J.. In addition one secretary - Zieshan J. - is with the company. Currently 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.

This company operates within the IG11 0HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0229312 . It is located at Unit 1a, 30 Thames Road, Barking with a total of 5 cars.

Kashmir Halal Foods Limited Address / Contact

Office Address Unit 1a
Office Address2 30 Thames Road
Town Barking
Post code IG11 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03423128
Date of Incorporation Thu, 21st Aug 1997
Industry Wholesale of meat and meat products
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Zieshan J.

Position: Director

Appointed: 01 August 2009

Zieshan J.

Position: Secretary

Appointed: 01 August 2009

Mohammed J.

Position: Director

Appointed: 01 September 2003

Rukhsana R.

Position: Secretary

Appointed: 31 July 2002

Resigned: 31 July 2009

Asghar R.

Position: Director

Appointed: 21 August 1997

Resigned: 31 July 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1997

Resigned: 21 August 1997

Mohammed R.

Position: Director

Appointed: 21 August 1997

Resigned: 27 December 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 August 1997

Resigned: 21 August 1997

Javaid R.

Position: Director

Appointed: 21 August 1997

Resigned: 19 October 2021

Asghar R.

Position: Secretary

Appointed: 21 August 1997

Resigned: 31 July 2002

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Zieshan J. This PSC and has 25-50% shares. Another entity in the PSC register is Mohammad J. This PSC owns 25-50% shares. Then there is Javaid R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Zieshan J.

Notified on 30 April 2022
Nature of control: 25-50% shares

Mohammad J.

Notified on 30 April 2022
Nature of control: 25-50% shares

Javaid R.

Notified on 10 July 2016
Ceased on 30 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth178 872257 326      
Balance Sheet
Cash Bank On Hand 34 24026 17325 97234 32913 09119 26952 800
Current Assets607 711732 530765 592814 583882 681886 586902 916899 832
Debtors562 123687 740726 869745 876819 442833 451839 097806 977
Net Assets Liabilities 257 326287 933191 539251 416345 629397 243422 267
Property Plant Equipment 23 35343 34428 89614 44860 34892 81994 402
Total Inventories 10 55012 55041 73528 91040 04444 55040 055
Cash Bank In Hand33 13834 240      
Intangible Fixed Assets35 41523 353      
Net Assets Liabilities Including Pension Asset Liability178 872257 326      
Stocks Inventory12 45010 550      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve178 572257 026      
Shareholder Funds178 872257 326      
Other
Accumulated Depreciation Impairment Property Plant Equipment 242 454237 407251 855266 303286 418297 448325 027
Average Number Employees During Period   3036303025
Creditors 330 672333 124468 787564 287476 654449 416447 749
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 495   19 910 
Disposals Property Plant Equipment  19 495   34 439 
Fixed Assets35 41523 35343 34428 89614 44860 34892 81994 402
Increase From Depreciation Charge For Year Property Plant Equipment  14 44814 44814 44820 11530 94027 579
Net Current Assets Liabilities348 191401 858432 468345 796318 394409 932453 500452 083
Property Plant Equipment Gross Cost 265 807280 751280 751280 751346 766390 267419 429
Total Additions Including From Business Combinations Property Plant Equipment  34 439  66 01577 94029 162
Total Assets Less Current Liabilities383 606425 211475 812374 692332 842470 280546 319546 485
Creditors Due After One Year204 734167 885      
Creditors Due Within One Year259 520330 672      
Intangible Fixed Assets Aggregate Amortisation Impairment240 532242 454      
Intangible Fixed Assets Amortisation Charged In Period 7 784      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 5 862      
Intangible Fixed Assets Cost Or Valuation275 947265 807      
Intangible Fixed Assets Disposals 10 140      

Transport Operator Data

Unit 1a
Address 30 Thames Road
City Barking
Post code IG11 0HZ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
Free Download (3 pages)

Company search

Advertisements