Thorncliffe Halal Meat & Poultry Distributors Ltd LONDON


Thorncliffe Halal Meat & Poultry Distributors Ltd is a private limited company registered at 5 Brayford Square, London E1 0SG. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-11-30, this 6-year-old company is run by 1 director.
Director Ismail K., appointed on 05 July 2022.
The company is officially categorised as "wholesale of meat and meat products" (Standard Industrial Classification: 46320).
The last confirmation statement was sent on 2023-07-05 and the deadline for the subsequent filing is 2024-07-19. Likewise, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Thorncliffe Halal Meat & Poultry Distributors Ltd Address / Contact

Office Address 5 Brayford Square
Town London
Post code E1 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11089394
Date of Incorporation Thu, 30th Nov 2017
Industry Wholesale of meat and meat products
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Ismail K.

Position: Director

Appointed: 05 July 2022

Owais R.

Position: Director

Appointed: 05 July 2022

Resigned: 05 July 2022

Rashid K.

Position: Director

Appointed: 01 October 2020

Resigned: 09 November 2021

Owais R.

Position: Director

Appointed: 01 October 2020

Resigned: 05 July 2022

Anisa K.

Position: Director

Appointed: 30 November 2017

Resigned: 01 October 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 5 names. As we discovered, there is Ismail K. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Owais R. This PSC owns 25-50% shares. Then there is Owais R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ismail K.

Notified on 5 July 2022
Nature of control: 75,01-100% shares

Owais R.

Notified on 5 July 2022
Ceased on 5 July 2022
Nature of control: 25-50% shares

Owais R.

Notified on 30 September 2021
Ceased on 5 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rashid K.

Notified on 1 October 2020
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anisa K.

Notified on 30 November 2017
Ceased on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  12 0972 395 
Current Assets105 933124 71898 486249 000136 950
Debtors  70 705221 606 
Net Assets Liabilities121 158252 577-24 03267 214257 555
Property Plant Equipment  366 950277 013 
Total Inventories  15 68424 999 
Other
Accumulated Depreciation Impairment Property Plant Equipment   250 728 
Average Number Employees During Period -5-1122
Bank Borrowings Overdrafts  175 000175 000 
Creditors70 05627 741156 713230 724186 112
Fixed Assets85 281155 600366 950277 013187 076
Increase From Depreciation Charge For Year Property Plant Equipment   89 937 
Net Current Assets Liabilities35 87796 977-58 22718 27649 162
Other Creditors  134 296-85 
Property Plant Equipment Gross Cost   527 741 
Taxation Social Security Payable  -11 89631 015 
Total Assets Less Current Liabilities121 158252 577308 723295 289137 914
Trade Creditors Trade Payables  34 313199 794 
Trade Debtors Trade Receivables  70 705221 606 
Accrued Liabilities Not Expressed Within Creditors Subtotal   83 10082 065

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/01/10. New Address: 4 Willow Street Cleckheaton BD19 4EL. Previous address: 5 Brayford Square London E1 0SG England
filed on: 10th, January 2024
Free Download (1 page)

Company search