Anatolia Foods Limited SALE


Anatolia Foods started in year 2006 as Private Limited Company with registration number 05824887. The Anatolia Foods company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Sale at Unit 6. Postal code: M33 2AA.

The company has 2 directors, namely Ali S., Farhat S.. Of them, Farhat S. has been with the company the longest, being appointed on 1 August 2020 and Ali S. has been with the company for the least time - from 23 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the M33 2AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1078837 . It is located at Unit 6, Britannia Road, Sale with a total of 1 cars.

Anatolia Foods Limited Address / Contact

Office Address Unit 6
Office Address2 Britannia Road
Town Sale
Post code M33 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05824887
Date of Incorporation Mon, 22nd May 2006
Industry
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Ali S.

Position: Director

Appointed: 23 September 2022

Farhat S.

Position: Director

Appointed: 01 August 2020

Ali S.

Position: Director

Appointed: 01 August 2020

Resigned: 31 May 2022

Yasin S.

Position: Director

Appointed: 20 August 2018

Resigned: 31 December 2020

Farhat S.

Position: Director

Appointed: 05 July 2017

Resigned: 20 August 2018

Ali S.

Position: Director

Appointed: 01 May 2016

Resigned: 06 July 2017

Farhat S.

Position: Secretary

Appointed: 01 May 2016

Resigned: 01 July 2017

Yasin S.

Position: Director

Appointed: 01 June 2007

Resigned: 30 April 2016

Fatma S.

Position: Secretary

Appointed: 22 May 2006

Resigned: 30 April 2016

Ali S.

Position: Director

Appointed: 22 May 2006

Resigned: 31 May 2007

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we discovered, there is Ali S. This PSC and has 75,01-100% shares. Another one in the PSC register is Farhat S. This PSC owns 75,01-100% shares. Moving on, there is Ali S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ali S.

Notified on 23 September 2022
Nature of control: 75,01-100% shares

Farhat S.

Notified on 31 May 2022
Ceased on 23 September 2022
Nature of control: 75,01-100% shares

Ali S.

Notified on 31 December 2020
Ceased on 31 May 2022
Nature of control: significiant influence or control

Yasin S.

Notified on 20 August 2018
Ceased on 31 December 2020
Nature of control: significiant influence or control

Farhat S.

Notified on 6 April 2017
Ceased on 20 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-302012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand      45 96611 418 
Current Assets129 928 119 258119 258131 634158 803180 819163 541210 276
Debtors71 370 67 02267 02268 57797 423103 353105 623 
Net Assets Liabilities      88 554101 472105 125
Other Debtors      3 1883 458 
Property Plant Equipment      6 4636 650 
Total Inventories      31 50046 500 
Cash Bank In Hand1 058 7 7367 73636 55749 88045 966  
Net Assets Liabilities Including Pension Asset Liability43 415 61 52161 52152 41363 83388 554  
Stocks Inventory57 500 44 50044 50026 50011 50031 500  
Tangible Fixed Assets39 37939 37931 06631 06629 0828 6186 463  
Reserves/Capital
Called Up Share Capital100 100100100100100  
Profit Loss Account Reserve43 315 61 42161 42152 31363 73388 454  
Other
Accumulated Depreciation Impairment Property Plant Equipment      18 87521 093 
Additions Other Than Through Business Combinations Property Plant Equipment       2 405 
Average Number Employees During Period      58 
Bank Overdrafts      49 34331 445 
Corporation Tax Payable      9 0773 036 
Creditors      98 72868 719113 989
Increase From Depreciation Charge For Year Property Plant Equipment       2 218 
Net Current Assets Liabilities4 036 30 45530 45523 33155 21582 09194 82296 287
Other Creditors      9 628733 
Other Taxation Social Security Payable      2492 431 
Property Plant Equipment Gross Cost      25 33827 743 
Trade Creditors Trade Payables      30 43131 074 
Trade Debtors Trade Receivables      100 165102 165 
Fixed Assets       6 6508 838
Total Assets Less Current Liabilities       101 472105 125
Capital Employed43 415 61 52161 52152 41363 83388 554  
Creditors Due Within One Year125 892 88 80388 803108 303103 58898 728  
Number Shares Allotted   100100100100  
Par Value Share   1111  
Share Capital Allotted Called Up Paid100 100100100100100  
Tangible Fixed Assets Additions   4 9166 438845   
Tangible Fixed Assets Cost Or Valuation 63 825 62 42268 86025 33825 338  
Tangible Fixed Assets Depreciation 24 446 31 35639 77816 72018 875  
Tangible Fixed Assets Depreciation Charged In Period   10 5628 4227 2712 155  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 652 30 329   
Tangible Fixed Assets Disposals   6 319 44 367   

Transport Operator Data

Unit 6
Address Britannia Road
City Sale
Post code M33 2AA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, December 2023
Free Download (8 pages)

Company search

Advertisements