Alnoor Foods Ltd SOUTHALL


Alnoor Foods started in year 2003 as Private Limited Company with registration number 04637885. The Alnoor Foods company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Southall at Unit 8. Postal code: UB2 5FD.

At the moment there are 2 directors in the the company, namely Akhlaq A. and Mohammed I.. In addition one secretary - Kausar S. - is with the firm. Currenlty, the company lists one former director, whose name is Shabana K. and who left the the company on 5 January 2024. In addition, there is one former secretary - Khalid H. who worked with the the company until 22 June 2004.

This company operates within the UB2 5FD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1088375 . It is located at Unit 8, 142 Johnson Street, Southall with a total of 1 cars.

Alnoor Foods Ltd Address / Contact

Office Address Unit 8
Office Address2 142 Johnson Street
Town Southall
Post code UB2 5FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637885
Date of Incorporation Wed, 15th Jan 2003
Industry Other food services
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Akhlaq A.

Position: Director

Appointed: 05 April 2014

Kausar S.

Position: Secretary

Appointed: 01 April 2004

Mohammed I.

Position: Director

Appointed: 21 January 2003

Shabana K.

Position: Director

Appointed: 01 January 2016

Resigned: 05 January 2024

Khalid H.

Position: Secretary

Appointed: 21 January 2003

Resigned: 22 June 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Mohammd I. The abovementioned PSC has significiant influence or control over the company,.

Mohammd I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth41 48782 380106 206166 005195 296       
Balance Sheet
Cash Bank On Hand     47 81345 1487 70616 859121 283509 892590 082
Current Assets322 743323 783361 072362 728285 944363 476456 942527 341489 547625 7871 086 2741 175 300
Debtors110 008186 360149 177115 438150 813230 663247 794319 635197 688194 504251 382280 218
Net Assets Liabilities    195 296250 157297 675326 831    
Other Debtors     8 1028 10231 84830 83725 28018 10222 707
Property Plant Equipment     167 921164 062161 819161 132202 206226 436253 105
Total Inventories     85 000164 000200 000275 000310 000325 000305 000
Cash Bank In Hand97 33651 873136 895164 29011 131       
Intangible Fixed Assets630597564531498       
Stocks Inventory115 39985 55075 00083 000124 000       
Tangible Fixed Assets21 46316 21312 2559 271161 578       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve40 48781 380105 206165 005194 296       
Shareholder Funds41 48782 380106 206166 005195 296       
Other
Accumulated Amortisation Impairment Intangible Assets     397436480524568612656
Accumulated Depreciation Impairment Property Plant Equipment     60 80164 66067 65670 01172 18793 038116 931
Additions Other Than Through Business Combinations Intangible Assets       150    
Additions Other Than Through Business Combinations Property Plant Equipment       7531 66843 25045 08150 562
Average Number Employees During Period      6-7-6-7-14-19
Bank Borrowings Overdrafts       5 752 50 00042 39732 397
Creditors    252 7247 7034 295363 011281 222438 125725 469746 473
Fixed Assets22 09316 81012 8199 802162 076168 536164 638162 501161 770202 800226 986360 611
Increase From Amortisation Charge For Year Intangible Assets      394444444444
Increase From Depreciation Charge For Year Property Plant Equipment      3 8592 9962 3552 17620 85123 893
Intangible Assets     615576682638594550506
Intangible Assets Gross Cost     1 012 1 1621 1621 1621 1621 162
Investments Fixed Assets           107 000
Net Current Assets Liabilities19 39465 57093 387156 20333 22089 324137 332164 330208 325187 662360 805428 827
Other Creditors     9 4419 267106 392111 361191 600141 772164 512
Other Investments Other Than Loans           107 000
Property Plant Equipment Gross Cost     228 722 229 475231 143274 393319 474370 036
Taxation Social Security Payable      17 76918 28616 47216 25161 02666 290
Trade Creditors Trade Payables     193 500196 000232 581153 389180 274480 274483 274
Trade Debtors Trade Receivables     210 259226 926287 787166 851169 224233 280257 511
Corporation Tax Payable     17 92717 739     
Corporation Tax Recoverable     137      
Creditors Due Within One Year303 349258 213267 685206 525252 724       
Finance Lease Liabilities Present Value Total     7 7034 295     
Intangible Fixed Assets Aggregate Amortisation Impairment232265298331364       
Intangible Fixed Assets Amortisation Charged In Period 33333333       
Intangible Fixed Assets Cost Or Valuation862862862862        
Number Shares Allotted 1 0001 0001 0001 000       
Other Taxation Social Security Payable      30     
Par Value Share 1111       
Recoverable Value-added Tax     12 16512 766     
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions    154 904       
Tangible Fixed Assets Cost Or Valuation63 27363 27363 27363 273218 177       
Tangible Fixed Assets Depreciation41 81047 06051 01854 00256 599       
Tangible Fixed Assets Depreciation Charged In Period 5 2503 9582 9842 597       
Total Assets Less Current Liabilities41 48782 380106 206166 005195 296257 860301 970     

Transport Operator Data

Unit 8
Address 142 Johnson Street
City Southall
Post code UB2 5FD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements