Shazan Foods Limited BIRMINGHAM


Shazan Foods started in year 2014 as Private Limited Company with registration number 08929070. The Shazan Foods company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at Colmore Court. Postal code: B3 2BJ. Since 14th November 2019 Shazan Foods Limited is no longer carrying the name 1stop Halal.

The firm has 5 directors, namely Andrew G., Graham H. and Rose-Marie E. and others. Of them, Ranjit B. has been with the company the longest, being appointed on 7 March 2014 and Andrew G. has been with the company for the least time - from 1 September 2023. As of 1 May 2024, there were 7 ex directors - Paul P., Andrew C. and others listed below. There were no ex secretaries.

Shazan Foods Limited Address / Contact

Office Address Colmore Court
Office Address2 9 Colmore Row
Town Birmingham
Post code B3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08929070
Date of Incorporation Fri, 7th Mar 2014
Industry Other food services
Industry Processing and preserving of poultry meat
End of financial Year 26th December
Company age 10 years old
Account next due date Tue, 26th Dec 2023 (127 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 September 2023

Graham H.

Position: Director

Appointed: 14 February 2023

Rose-Marie E.

Position: Director

Appointed: 09 November 2022

Stephen E.

Position: Director

Appointed: 22 September 2015

Ranjit B.

Position: Director

Appointed: 07 March 2014

Paul P.

Position: Director

Appointed: 09 November 2022

Resigned: 31 March 2023

Andrew C.

Position: Director

Appointed: 13 September 2021

Resigned: 06 January 2023

Nick T.

Position: Director

Appointed: 31 July 2019

Resigned: 31 August 2021

John O.

Position: Director

Appointed: 28 November 2017

Resigned: 31 July 2019

Andrew R.

Position: Director

Appointed: 10 October 2014

Resigned: 22 September 2015

Hussein A.

Position: Director

Appointed: 15 April 2014

Resigned: 08 February 2017

Steven E.

Position: Director

Appointed: 07 March 2014

Resigned: 31 December 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Boparan Manufacturing Group Limited from Birmingham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Invest Co 1 Ltd that put Birmingham, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ranjit B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Boparan Manufacturing Group Limited

2nd Floor, Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 10373137
Notified on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Invest Co 1 Ltd

Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9062170
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ranjit B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Baljinder B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

1stop Halal November 14, 2019

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 10th January 2024
filed on: 19th, January 2024
Free Download (4 pages)

Company search

Advertisements