Adam Halal Foods Limited BIRMINGHAM


Adam Halal Foods started in year 2007 as Private Limited Company with registration number 06318848. The Adam Halal Foods company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Birmingham at 4 Blews Street. Postal code: B6 4EP.

The company has 3 directors, namely Saghir A., Khalid M. and Naseer A.. Of them, Naseer A. has been with the company the longest, being appointed on 1 December 2009 and Saghir A. has been with the company for the least time - from 1 February 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Naseer A. who worked with the the company until 1 December 2009.

This company operates within the B6 4EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1138934 . It is located at , with a total of 0 cars.

Adam Halal Foods Limited Address / Contact

Office Address 4 Blews Street
Office Address2 Nechells
Town Birmingham
Post code B6 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06318848
Date of Incorporation Fri, 20th Jul 2007
Industry Processing and preserving of poultry meat
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Saghir A.

Position: Director

Appointed: 01 February 2024

Khalid M.

Position: Director

Appointed: 15 September 2016

Naseer A.

Position: Director

Appointed: 01 December 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2007

Resigned: 20 July 2007

Khalid M.

Position: Director

Appointed: 20 July 2007

Resigned: 17 July 2013

Naseer A.

Position: Secretary

Appointed: 20 July 2007

Resigned: 01 December 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 July 2007

Resigned: 20 July 2007

Saghir A.

Position: Director

Appointed: 20 July 2007

Resigned: 01 February 2024

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Naseer A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Khalid M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Saghir A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Naseer A.

Notified on 20 July 2017
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Khalid M.

Notified on 20 July 2017
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Saghir A.

Notified on 20 July 2017
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth113 904168 529239 869287 270401 254       
Balance Sheet
Cash Bank In Hand56 15329 07216 44328 18593 954       
Cash Bank On Hand     42 49811 5766 668138 597142 34995 697859 401
Current Assets683 309698 962952 3141 107 9581 382 1181 628 6191 534 9131 712 7551 699 2451 728 4722 395 0403 764 570
Debtors625 989666 532933 5131 064 9781 280 9801 585 5931 520 0741 697 1331 550 8251 575 5282 283 9012 894 395
Net Assets Liabilities    416 851523 026515 267475 132529 287546 672684 447760 479
Net Assets Liabilities Including Pension Asset Liability113 904168 529239 869287 270401 254       
Other Debtors     41 246157 81027 82949 16759 704191 361181 241
Property Plant Equipment     127 093116 63690 934141 206114 607209 920263 247
Stocks Inventory1 1673 3582 35814 7957 184       
Tangible Fixed Assets87 348191 646195 360169 771171 458       
Total Inventories     5283 2638 9549 82310 59515 44210 774
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve113 901168 526239 866287 267401 251       
Shareholder Funds113 904168 529239 869287 270401 254       
Other
Accumulated Depreciation Impairment Property Plant Equipment     213 183252 062282 375270 705308 908366 235453 984
Average Number Employees During Period     37454040424540
Bank Borrowings Overdrafts     492 909350 554309 054374 418 33 75025 000
Creditors    91 01656 67434 90648 531128 98365 075112 06778 192
Creditors Due After One Year 49 47363 98356 62491 016       
Creditors Due Within One Year646 268661 804827 821919 2581 045 709       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -51 00058 737 12 647 
Finance Lease Liabilities Present Value Total     56 67434 90648 531128 98365 07578 31753 192
Fixed Assets    171 458127 093      
Increase From Depreciation Charge For Year Property Plant Equipment      38 87930 31347 06738 20369 97487 749
Net Current Assets Liabilities37 04137 158124 493188 700336 409452 607443 240432 729532 869509 553608 765609 462
Number Shares Allotted 3333       
Other Creditors     163 794191 252191 480275 84435 65850 149260 253
Other Taxation Social Security Payable     49 20242 93452 46021 85552 65770 53263 275
Par Value Share 1111       
Property Plant Equipment Gross Cost     340 276368 698373 309411 911423 515576 155717 231
Provisions For Liabilities Balance Sheet Subtotal     15 5979 703 15 80512 41322 17134 038
Provisions For Liabilities Charges10 48510 80216 00114 57715 597       
Share Capital Allotted Called Up Paid33333       
Tangible Fixed Assets Additions 168 17968 83531 000        
Tangible Fixed Assets Cost Or Valuation143 265311 444380 279411 279340 276       
Tangible Fixed Assets Depreciation55 917119 798184 919241 508168 818       
Tangible Fixed Assets Depreciation Charged In Period 63 88165 12156 589        
Total Additions Including From Business Combinations Property Plant Equipment      28 42255 611114 68211 604171 140141 076
Total Assets Less Current Liabilities124 389228 804319 853358 471507 867579 700559 876523 663674 075624 160818 685872 709
Trade Creditors Trade Payables     495 317475 661693 492470 9951 091 5231 599 2442 782 317
Trade Debtors Trade Receivables     1 544 3471 362 2641 669 3041 501 6581 515 8242 092 5402 713 154
Disposals Property Plant Equipment        76 080 18 500 

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Thursday 1st February 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements