Alamgeer Foods Limited WALSALL


Alamgeer Foods started in year 2001 as Private Limited Company with registration number 04284954. The Alamgeer Foods company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Walsall at Alamgeer House. Postal code: WS2 7EB.

The company has 3 directors, namely Abid Z., Sajid Z. and Mohammed Z.. Of them, Mohammed Z. has been with the company the longest, being appointed on 11 September 2001 and Abid Z. and Sajid Z. have been with the company for the least time - from 18 August 2022. 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 - Abad Z. who worked with the the company until 4 September 2013.

Alamgeer Foods Limited Address / Contact

Office Address Alamgeer House
Office Address2 Robottom Close
Town Walsall
Post code WS2 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04284954
Date of Incorporation Tue, 11th Sep 2001
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (295 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Abid Z.

Position: Director

Appointed: 18 August 2022

Sajid Z.

Position: Director

Appointed: 18 August 2022

Mohammed Z.

Position: Director

Appointed: 11 September 2001

Sajid Z.

Position: Director

Appointed: 31 May 2008

Resigned: 30 June 2008

Majid Z.

Position: Director

Appointed: 31 May 2008

Resigned: 02 February 2023

Abad Z.

Position: Director

Appointed: 31 May 2008

Resigned: 04 September 2013

Abad Z.

Position: Secretary

Appointed: 11 September 2001

Resigned: 04 September 2013

Kevin B.

Position: Nominee Director

Appointed: 11 September 2001

Resigned: 11 September 2001

Suzanne B.

Position: Nominee Secretary

Appointed: 11 September 2001

Resigned: 11 September 2001

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Mohammed Z. This PSC has significiant influence or control over this company,.

Mohammed Z.

Notified on 11 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth151 004234 801       
Balance Sheet
Cash Bank In Hand7 9585 406       
Cash Bank On Hand 5 40669887 7451 825415 38551 24531 69343 293
Current Assets555 296596 9761 109 7021 676 4031 883 1951 699 2201 453 1671 555 3641 610 608
Debtors276 809415 580728 780808 328600 792559 988594 041707 893702 309
Net Assets Liabilities 234 801313 694380 176437 361585 783611 738813 766915 500
Net Assets Liabilities Including Pension Asset Liability151 004234 801       
Other Debtors 17 60813 7103 86811 7805 6237 44315 61511 016
Property Plant Equipment 180 364162 488200 488201 227299 262243 933209 175189 804
Stocks Inventory270 529175 990       
Tangible Fixed Assets113 600180 364       
Total Inventories 175 990380 224780 3301 280 578723 847807 881815 778865 006
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve151 000234 797       
Shareholder Funds151 004234 801       
Other
Accrued Liabilities 6 99116 47226 48313 37316 97379 66041 82253 289
Accumulated Depreciation Impairment Property Plant Equipment 113 833136 809140 141185 978241 307296 636346 144366 485
Average Number Employees During Period  29322827282829
Bank Borrowings Overdrafts 33 07939 63244 493123 391  111 176 
Bank Overdrafts   44 493123 391  111 176 
Corporation Tax Payable 11 93221 954 8 49131 64950 73250 80736 942
Creditors 198 382245 789302 468175 336453 732316 987303 986249 924
Creditors Due After One Year170 491198 382       
Creditors Due Within One Year347 401344 157       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 331     
Disposals Property Plant Equipment  40082 668   6 000 
Increase From Depreciation Charge For Year Property Plant Equipment  22 97638 66345 83755 32955 32949 50820 341
Merchandise 175 990380 224780 3301 280 578723 847807 881815 778865 006
Net Current Assets Liabilities207 895252 819396 995482 156411 470740 253684 792908 577975 620
Number Shares Allotted 4       
Number Shares Issued Fully Paid    44444
Other Creditors    33 69539 318   
Other Taxation Social Security Payable 5 0078 4061 3536 66611 46819 18834 10027 700
Par Value Share 1  11111
Property Plant Equipment Gross Cost 294 197299 297340 629387 205540 569540 569555 319556 289
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation193 307294 197       
Tangible Fixed Assets Depreciation79 707113 833       
Total Additions Including From Business Combinations Property Plant Equipment  5 500124 00046 576153 364 20 750970
Total Assets Less Current Liabilities321 495433 183559 483682 644612 6971 039 515928 7251 117 7521 165 424
Trade Creditors Trade Payables 276 359603 1551 097 9181 262 109815 075575 913403 530517 057
Trade Debtors Trade Receivables 397 972715 070804 460589 012554 365586 598692 278691 293
Nominal Value Shares Issued Specific Share Issue        1
Other Remaining Borrowings     200 000200 000154 905120 772

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 17th, June 2023
Free Download (10 pages)

Company search