Mumtaz Food Products Limited BRADFORD


Founded in 2008, Mumtaz Food Products, classified under reg no. 06593161 is an active company. Currently registered at 42 Legrams Lane BD7 1ND, Bradford the company has been in the business for 16 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2022-03-30.

At the moment there are 3 directors in the the company, namely Aqsa A., Ismail A. and Bilal A.. In addition one secretary - Kauser G. - is with the firm. As of 25 April 2024, there were 3 ex directors - Kauser G., Gul-Nawaz A. and others listed below. There were no ex secretaries.

Mumtaz Food Products Limited Address / Contact

Office Address 42 Legrams Lane
Town Bradford
Post code BD7 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06593161
Date of Incorporation Wed, 14th May 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Aqsa A.

Position: Director

Appointed: 17 November 2020

Kauser G.

Position: Secretary

Appointed: 08 January 2018

Ismail A.

Position: Director

Appointed: 06 December 2017

Bilal A.

Position: Director

Appointed: 20 December 2010

Kauser G.

Position: Director

Appointed: 01 June 2016

Resigned: 06 December 2017

Gul-Nawaz A.

Position: Director

Appointed: 14 May 2008

Resigned: 01 June 2016

York Place Company Nominees Limited

Position: Director

Appointed: 14 May 2008

Resigned: 14 May 2008

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Kauser G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gul-Nawaz A. This PSC and has 75,01-100% voting rights.

Kauser G.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gul-Nawaz A.

Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand710 3251 242 104550 5171 304403 156690 13345 980
Current Assets746 2281 604 108837 153276 068638 049900 9721 040 552
Debtors35 903362 004214 087274 764234 893210 839994 572
Net Assets Liabilities2 194 1162 221 7012 342 1351 516 2801 536 2041 463 7041 629 550
Other Debtors35 903362 004214 087197 21599 214177 962736 386
Property Plant Equipment966 7315 771 3835 641 5565 517 2925 448 3575 445 1045 219 178
Other
Accumulated Depreciation Impairment Property Plant Equipment383 718639 833887 9621 136 5001 369 3671 620 4661 846 392
Amounts Owed By Related Parties   5 0005 0005 0005 000
Amounts Owed To Group Undertakings579 276345 472691 803357 4231 353 5331 711 2641 421 615
Average Number Employees During Period  22333
Corporation Tax Payable35 10935 1096 320  27 87744 848
Corporation Tax Recoverable     27 877 
Creditors4 465 2585 122 6004 746 0873 593 5934 513 2154 849 2254 551 748
Fixed Assets6 005 8235 821 3835 691 5565 567 2925 498 3575 495 1045 269 178
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 4 989 092     
Increase From Depreciation Charge For Year Property Plant Equipment 256 115248 127248 537232 867251 099225 926
Investment Property4 989 092      
Investments Fixed Assets50 00050 00050 00050 00050 00050 00050 000
Investments In Group Undertakings Participating Interests  50 00050 00050 00050 00050 000
Net Current Assets Liabilities-3 719 030-3 518 492-3 262 434-3 317 525-3 875 166-3 948 253-3 511 196
Number Shares Issued Fully Paid 1111  
Other Creditors3 784 3214 639 5373 837 1203 107 6162 990 2732 988 9252 968 925
Par Value Share 1111  
Property Plant Equipment Gross Cost1 350 4486 411 2166 529 5176 653 7916 817 7247 065 570 
Provisions For Liabilities Balance Sheet Subtotal92 67781 19086 98786 98786 98783 147128 432
Total Additions Including From Business Combinations Property Plant Equipment 71 676118 301124 274163 932247 846 
Total Assets Less Current Liabilities2 286 7932 302 8912 429 1221 603 2671 623 1911 546 8511 757 982
Trade Creditors Trade Payables66 552102 4821 278 295128 554169 409121 159116 360
Trade Debtors Trade Receivables  72 54972 549130 679 253 186

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2023-03-30
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements