Farsi Foods Limited NORTH SHIELDS


Farsi Foods started in year 1991 as Private Limited Company with registration number 02622282. The Farsi Foods company has been functioning successfully for 33 years now and its status is active. The firm's office is based in North Shields at Unit 9 Def Oak Road. Postal code: NE29 8SD.

The company has one director. Majead F., appointed on 20 June 1991. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nader F. who worked with the the company until 31 October 2018.

Farsi Foods Limited Address / Contact

Office Address Unit 9 Def Oak Road
Office Address2 West Chirton North Ind Est
Town North Shields
Post code NE29 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622282
Date of Incorporation Thu, 20th Jun 1991
Industry Production of meat and poultry meat products
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Majead F.

Position: Director

Appointed: 20 June 1991

Nader F.

Position: Secretary

Appointed: 20 June 1991

Resigned: 31 October 2018

Nader F.

Position: Director

Appointed: 20 June 1991

Resigned: 31 October 2018

Mohammad F.

Position: Director

Appointed: 20 June 1991

Resigned: 31 October 2018

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Bita F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Majead F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mohammad F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Bita F.

Notified on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Majead F.

Notified on 20 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Mohammad F.

Notified on 20 June 2017
Ceased on 31 October 2018
Nature of control: significiant influence or control

Nader F.

Notified on 20 June 2017
Ceased on 31 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth87 79670 569       
Balance Sheet
Cash Bank On Hand 11 68113 72310 41111 36581 77269 17752 20212 427
Current Assets155 701124 458106 552122 356123 603208 598197 541197 138181 488
Debtors75 66562 27340 98553 66356 21470 92269 33266 29473 116
Net Assets Liabilities 70 56927 86411 06440 96076 240120 552110 21287 661
Other Debtors 12 0094 6485 0505 1278 1885 7485 5066 390
Property Plant Equipment 40 74239 82833 34837 25732 33180 83766 91083 335
Total Inventories 50 50451 84458 28256 02455 90459 03278 642 
Cash Bank In Hand13 75911 681       
Stocks Inventory66 27750 504       
Tangible Fixed Assets46 68740 742       
Reserves/Capital
Called Up Share Capital1 5001 500       
Profit Loss Account Reserve86 29669 069       
Shareholder Funds87 79670 569       
Other
Accumulated Depreciation Impairment Property Plant Equipment 317 155309 123315 603321 185328 320332 533346 460363 739
Additions Other Than Through Business Combinations Property Plant Equipment  7 854 9 4912 20962 210 33 704
Average Number Employees During Period    1099107
Bank Borrowings Overdrafts 4 860 12 1768 7715 0731 05732 66820 791
Corporation Tax Payable 27 0568 20311 00715 38122 88415 51211 2596 290
Creditors 87 7643 51413 38215 41260 26339 94229 26825 814
Increase From Depreciation Charge For Year Property Plant Equipment  7 8236 4805 5827 1358 33113 92717 279
Net Current Assets Liabilities51 27536 694-1 881-3 38525 523109 76595 01685 28345 974
Number Shares Issued Fully Paid   1 500     
Other Creditors 19 7213 5141 2066 64155 19038 88529 26825 814
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 855   4 118  
Other Disposals Property Plant Equipment  16 800   9 491  
Other Taxation Social Security Payable 10 3324 10510 3207 8338 4825 59212 3949 409
Par Value Share 1 1     
Property Plant Equipment Gross Cost 357 897348 951348 951358 442360 651413 370413 370447 074
Provisions For Liabilities Balance Sheet Subtotal 6 8676 5695 5176 4085 59315 35912 71315 834
Total Assets Less Current Liabilities97 96277 43637 94729 96362 780142 096175 853152 193129 309
Trade Creditors Trade Payables 25 79534 84450 02532 89133 47840 01547 01273 130
Trade Debtors Trade Receivables 50 26436 33748 61351 08762 73463 58460 78866 726
Creditors Due After One Year2 392        
Creditors Due Within One Year104 42687 764       
Number Shares Allotted 1 500       
Provisions For Liabilities Charges7 7746 867       
Share Capital Allotted Called Up Paid1 5001 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 24th, May 2023
Free Download (10 pages)

Company search

Advertisements