Supreme Chicken Ltd LONDON


Supreme Chicken started in year 2015 as Private Limited Company with registration number 09403462. The Supreme Chicken company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 249 Cann Hall Road. Postal code: E11 3NL. Since Tue, 6th Feb 2018 Supreme Chicken Ltd is no longer carrying the name Saver Chicken.

The firm has one director. Naveed K., appointed on 10 March 2024. There are currently no secretaries appointed. As of 6 May 2024, there were 17 ex directors - Ata K., Naveed K. and others listed below. There were no ex secretaries.

Supreme Chicken Ltd Address / Contact

Office Address 249 Cann Hall Road
Office Address2 Leytonstone
Town London
Post code E11 3NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09403462
Date of Incorporation Fri, 23rd Jan 2015
Industry Take-away food shops and mobile food stands
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Naveed K.

Position: Director

Appointed: 10 March 2024

Ata K.

Position: Director

Appointed: 06 August 2023

Resigned: 10 March 2024

Naveed K.

Position: Director

Appointed: 01 July 2021

Resigned: 02 August 2023

Muzaffar F.

Position: Director

Appointed: 30 May 2021

Resigned: 01 June 2021

Sheikh H.

Position: Director

Appointed: 18 August 2020

Resigned: 01 October 2020

Naveed K.

Position: Director

Appointed: 14 May 2020

Resigned: 30 May 2021

Naveed K.

Position: Director

Appointed: 22 August 2017

Resigned: 16 August 2020

Asad A.

Position: Director

Appointed: 13 April 2017

Resigned: 20 August 2017

Naveed K.

Position: Director

Appointed: 15 November 2016

Resigned: 11 April 2017

Tahir H.

Position: Director

Appointed: 26 July 2016

Resigned: 22 November 2016

Naveed K.

Position: Director

Appointed: 24 May 2016

Resigned: 06 July 2016

Tahir H.

Position: Director

Appointed: 07 January 2016

Resigned: 22 May 2016

Naveed K.

Position: Director

Appointed: 08 December 2015

Resigned: 21 December 2015

Tahir H.

Position: Director

Appointed: 07 December 2015

Resigned: 07 December 2015

Naveed K.

Position: Director

Appointed: 01 December 2015

Resigned: 07 December 2015

Tahir H.

Position: Director

Appointed: 01 July 2015

Resigned: 02 December 2015

Farhan S.

Position: Director

Appointed: 12 February 2015

Resigned: 01 July 2015

Naveed K.

Position: Director

Appointed: 23 January 2015

Resigned: 12 February 2015

People with significant control

The register of PSCs that own or control the company consists of 7 names. As BizStats established, there is Naveed K. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Ata K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ali M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Naveed K.

Notified on 10 March 2024
Nature of control: 75,01-100% shares

Ata K.

Notified on 7 August 2023
Ceased on 10 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Ali M.

Notified on 10 August 2023
Ceased on 30 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control
50,01-75% shares

Naveed K.

Notified on 6 August 2023
Ceased on 6 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Naveed K.

Notified on 1 July 2021
Ceased on 2 August 2023
Nature of control: 75,01-100% shares

Naveed K.

Notified on 21 November 2019
Ceased on 1 January 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tahir H.

Notified on 4 January 2017
Ceased on 28 February 2019
Nature of control: 25-50% voting rights

Company previous names

Saver Chicken February 6, 2018
Cann Hall Dixy January 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth12      
Balance Sheet
Cash Bank On Hand 222    
Net Assets Liabilities 4442222
Net Assets Liabilities Including Pension Asset Liability12      
Reserves/Capital
Shareholder Funds12      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset12222222
Number Shares Allotted124122 2
Par Value Share111411 1
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (2 pages)

Company search

Advertisements