Pak Poultry Products Limited


Pak Poultry Products started in year 2002 as Private Limited Company with registration number 04551854. The Pak Poultry Products company has been functioning successfully for 22 years now and its status is active. The firm's office is based in at 12 Millgate Paddock. Postal code: HD1 4SD.

There is a single director in the firm at the moment - Mansoor A., appointed on 20 February 2023. In addition, a secretary was appointed - Qumran A., appointed on 3 March 2008. At the moment 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 HD1 4SD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1073481 . It is located at 12, Millgate, Huddersfield with a total of 3 carsand 2 trailers.

Pak Poultry Products Limited Address / Contact

Office Address 12 Millgate Paddock
Office Address2 Huddersfield
Town
Post code HD1 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04551854
Date of Incorporation Wed, 2nd Oct 2002
Industry Processing and preserving of poultry meat
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Mansoor A.

Position: Director

Appointed: 20 February 2023

Qumran A.

Position: Secretary

Appointed: 03 March 2008

Qumran A.

Position: Director

Appointed: 28 April 2008

Resigned: 20 February 2023

Saqib A.

Position: Director

Appointed: 03 March 2008

Resigned: 03 March 2008

Atsham A.

Position: Director

Appointed: 13 February 2006

Resigned: 10 March 2008

Afnaz M.

Position: Director

Appointed: 13 February 2006

Resigned: 18 December 2006

Afnaz M.

Position: Secretary

Appointed: 13 February 2006

Resigned: 03 March 2008

Aneela M.

Position: Secretary

Appointed: 01 September 2003

Resigned: 03 March 2008

Mansoor A.

Position: Director

Appointed: 01 September 2003

Resigned: 13 February 2006

Maira M.

Position: Director

Appointed: 01 September 2003

Resigned: 03 March 2008

Sarfraz M.

Position: Director

Appointed: 01 September 2003

Resigned: 13 February 2006

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 02 October 2002

Resigned: 08 October 2002

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 02 October 2002

Resigned: 08 October 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Hudayfa A. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Qumran A. This PSC has significiant influence or control over the company,.

Hudayfa A.

Notified on 31 March 2021
Nature of control: 50,01-75% shares

Qumran A.

Notified on 1 November 2016
Ceased on 1 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth   15 3323 712       
Balance Sheet
Cash Bank On Hand    10 34633 43337 55370 41272 82215 025105 317292 875
Current Assets511 112675 144589 423588 967371 976455 117441 668495 247352 277246 601516 900644 434
Debtors400 777526 526515 628510 252322 332391 606371 787384 179248 924205 565224 446300 493
Net Assets Liabilities    3 71217 69545 71651 56247 50754 154232 156462 573
Other Debtors        18 980 5 86027 806
Property Plant Equipment    95 38081 19978 99385 35981 03678 57674 190252 067
Total Inventories    39 29830 07832 32840 65630 53126 01165 31051 066
Cash Bank In Hand53 831111 39435 74746 66710 346       
Net Assets Liabilities Including Pension Asset Liability6 43518 2722 13715 3323 712       
Stocks Inventory56 50437 22438 04832 04839 298       
Tangible Fixed Assets109 982129 710118 139101 29895 380       
Reserves/Capital
Called Up Share Capital9696969696       
Profit Loss Account Reserve6 33918 1762 04115 2363 616       
Shareholder Funds   15 3323 712       
Other
Version Production Software          2 023 
Accrued Liabilities         5 5022 011108 702
Accrued Liabilities Deferred Income    16 45516 4552 15 502  
Accumulated Depreciation Impairment Property Plant Equipment     280 666300 414321 754342 012362 031380 578421 249
Additions Other Than Through Business Combinations Property Plant Equipment          14 161218 548
Average Number Employees During Period       1717 1414
Bank Borrowings         50 00041 98431 411
Bank Borrowings Overdrafts         50 000  
Corporation Tax Payable     3 3937 450  385  
Creditors    461 445516 422472 746526 845383 607218 824375 915402 517
Deferred Tax Liabilities    2 1992 1992 1992 1992 1992 199  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -5 368      
Disposals Property Plant Equipment     -11 000      
Finished Goods Goods For Resale    39 29830 07832 32840 65630 53126 011  
Fixed Assets   101 29795 38081 19978 99385 35981 03678 576  
Increase Decrease In Depreciation Impairment Property Plant Equipment     13 10611 80814 98815 17715 654  
Increase From Depreciation Charge For Year Property Plant Equipment     20 30019 74821 34020 25920 01918 54740 671
Net Current Assets Liabilities-101 348-109 239-113 803-83 767-89 469-61 305-31 078-31 598-31 33027 77719 158241 917
Other Creditors    12 22412 224-17 3316706695 312  
Other Taxation Social Security Payable    1 1582 564-3 868-1 774-571-6 233  
Property Plant Equipment Gross Cost     361 865379 407407 113423 048440 607454 768673 316
Recoverable Value-added Tax    7 696     6 31514 894
Taxation Including Deferred Taxation Balance Sheet Subtotal    -2 199-2 199-2 199-2 199-2 1992 1992 199 
Taxation Social Security Payable         -5 84830 00031 690
Total Additions Including From Business Combinations Property Plant Equipment     11 75117 54227 70615 93517 559  
Total Assets Less Current Liabilities8 63420 4714 33617 5315 91119 89447 91553 76149 70656 35393 348493 984
Trade Creditors Trade Payables    431 608481 786486 493527 950383 508213 858373 904262 125
Trade Debtors Trade Receivables    314 636391 606371 787384 179229 944205 565351 534257 793
Capital Employed6 43518 2722 13715 332        
Creditors Due Within One Year612 460784 383703 226672 733461 445       
Number Shares Allotted 96969696       
Par Value Share 1111       
Provisions For Liabilities Charges2 1992 1992 1992 1992 199       
Share Capital Allotted Called Up Paid9696969696       
Tangible Fixed Assets Additions 55 40579 3028 48317 927       
Tangible Fixed Assets Cost Or Valuation366 690420 477334 704343 187361 114       
Tangible Fixed Assets Depreciation256 708290 767216 565241 889265 734       
Tangible Fixed Assets Depreciation Charged In Period 34 05929 53525 32423 845       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  103 737         
Tangible Fixed Assets Disposals 1 618165 075         

Transport Operator Data

12
Address Millgate , Paddock
City Huddersfield
Post code HD1 4SD
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, October 2023
Free Download (7 pages)

Company search

Advertisements