Worldwide Foods (manchester) Limited


Worldwide Foods (manchester) started in year 1994 as Private Limited Company with registration number 02916752. The Worldwide Foods (manchester) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in at 24 Slade Lane. Postal code: M13 0QE.

At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the M13 0QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1092126 . It is located at B18 - B19 New Smithfield Market, Manchester with a total of 5 cars.

Worldwide Foods (manchester) Limited Address / Contact

Office Address 24 Slade Lane
Office Address2 Manchester
Town
Post code M13 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02916752
Date of Incorporation Thu, 7th Apr 1994
Industry Other retail sale in non-specialised stores
End of financial Year 29th May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (93 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Javaid K.

Position: Secretary

Appointed: 18 November 2002

Resigned: 04 September 2012

Pervez A.

Position: Director

Appointed: 06 March 2000

Resigned: 17 June 2001

Javaid K.

Position: Secretary

Appointed: 10 January 2000

Resigned: 06 March 2000

Mohammed A.

Position: Director

Appointed: 10 January 2000

Resigned: 06 March 2000

Pervez A.

Position: Director

Appointed: 14 April 1996

Resigned: 10 January 2000

Mohammad Y.

Position: Director

Appointed: 20 May 1994

Resigned: 17 April 1996

Zahid I.

Position: Director

Appointed: 20 May 1994

Resigned: 10 January 2000

Zahid I.

Position: Secretary

Appointed: 20 May 1994

Resigned: 10 January 2000

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 07 April 1994

Resigned: 20 May 1994

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1994

Resigned: 20 May 1994

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Mohammed A. This PSC and has 75,01-100% shares. The second entity in the PSC register is Zahid I. This PSC owns 25-50% shares. Then there is Pervez A., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Mohammed A.

Notified on 15 June 2023
Nature of control: 75,01-100% shares

Zahid I.

Notified on 6 April 2016
Ceased on 15 June 2023
Nature of control: 25-50% shares

Pervez A.

Notified on 6 April 2016
Ceased on 15 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand358 079153 522330 679143 820119 62252 31021 518 
Current Assets5 353 3145 368 7676 414 7384 651 2454 823 3644 833 1574 815 4774 815 707
Debtors4 837 8115 052 2855 937 4224 507 4254 703 7424 780 8474 793 959 
Net Assets Liabilities1 013 418960 098953 792890 876952 544955 721962 178962 157
Other Debtors4 681 2304 857 4975 832 3854 507 4254 703 7424 780 8474 793 959 
Property Plant Equipment43 92043 76627 916     
Total Inventories157 424162 960146 637     
Other
Accrued Liabilities29 55444 38010 602     
Accumulated Depreciation Impairment Property Plant Equipment220 274242 585258 435     
Additions Other Than Through Business Combinations Property Plant Equipment 22 157 -116 620    
Average Number Employees During Period323232323232321
Creditors4 379 3924 446 4755 479 5553 760 3693 870 8203 877 4363 853 2993 853 550
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -258 435    
Disposals Property Plant Equipment   -169 731    
Increase From Depreciation Charge For Year Property Plant Equipment 22 31115 850     
Net Current Assets Liabilities973 922922 292935 183890 876    
Number Shares Issued Fully Paid2222222 
Other Creditors3 162 7403 144 6744 136 0963 703 4683 840 6113 840 6113 810 141 
Other Inventories157 424162 960146 637     
Par Value Share 111111 
Prepayments31 25790 82826 285     
Property Plant Equipment Gross Cost264 194286 351286 351     
Provisions For Liabilities Balance Sheet Subtotal4 4245 9609 307     
Taxation Social Security Payable4 7862 09440 52556 90130 20936 82543 158 
Total Assets Less Current Liabilities1 017 842966 058963 099890 876    
Trade Creditors Trade Payables1 182 3121 255 3271 292 332     
Trade Debtors Trade Receivables125 324103 96078 752     

Transport Operator Data

B18 - B19 New Smithfield Market
City Manchester
Post code M11 2WJ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-05-31
filed on: 27th, February 2024
Free Download (6 pages)

Company search

Advertisements