Amman Foods Ltd EDGWARE


Amman Foods Ltd is a private limited company that can be found at 4 Whitchurch Parade, Whitchurch Lane, Edgware HA8 6LR. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-11-15, this 5-year-old company is run by 1 director.
Director Irshad S., appointed on 01 July 2021.
The last confirmation statement was filed on 2023-09-20 and the date for the next filing is 2024-10-04. Additionally, the annual accounts were filed on 30 November 2021 and the next filing should be sent on 30 November 2023.

Amman Foods Ltd Address / Contact

Office Address 4 Whitchurch Parade
Office Address2 Whitchurch Lane
Town Edgware
Post code HA8 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11679528
Date of Incorporation Thu, 15th Nov 2018
Industry
End of financial Year 30th November
Company age 6 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Irshad S.

Position: Director

Appointed: 01 July 2021

Amir G.

Position: Director

Appointed: 01 January 2021

Resigned: 01 July 2021

Azhar G.

Position: Director

Appointed: 01 June 2020

Resigned: 31 December 2020

Thiruverakan Y.

Position: Director

Appointed: 15 November 2018

Resigned: 31 May 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Irshad S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Samuel G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Azhar G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

Irshad S.

Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel G.

Notified on 1 July 2021
Ceased on 2 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Azhar G.

Notified on 1 June 2020
Ceased on 1 January 2021
Nature of control: right to appoint and remove directors

Thiruverakan Y.

Notified on 15 November 2018
Ceased on 31 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-12-31
Balance Sheet
Cash Bank On Hand61 2327 1695 1815 087
Current Assets117 01230 9195 1815 087
Net Assets Liabilities  -36 132-30 261
Property Plant Equipment6 3004 9003 5002 100
Total Inventories55 78023 750  
Other
Accumulated Depreciation Impairment Property Plant Equipment7002 1003 5001 400
Creditors127 53737 49844 81337 448
Fixed Assets  3 5002 100
Increase Decrease In Depreciation Impairment Property Plant Equipment   1 400
Increase From Depreciation Charge For Year Property Plant Equipment7001 4001 4001 400
Loans From Directors  43 81335 998
Net Current Assets Liabilities-10 525-6 579-39 632-32 361
Property Plant Equipment Gross Cost7 0007 000 3 500
Total Assets Less Current Liabilities-4 225-1 679-36 132-30 261
Trade Creditors Trade Payables  1 0001 450
Average Number Employees During Period22  
Other Creditors1 500   
Profit Loss-4 325   
Total Additions Including From Business Combinations Property Plant Equipment7 000   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, December 2023
Free Download (9 pages)

Company search