Shan Halal Products Limited LEICESTER


Shan Halal Products started in year 2009 as Private Limited Company with registration number 06893024. The Shan Halal Products company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Leicester at 42 Cork Street. Postal code: LE5 5AN.

The company has one director. Sarfaraz S., appointed on 1 February 2019. There are currently no secretaries appointed. As of 2 May 2024, there was 1 ex director - Nafisa S.. There were no ex secretaries.

Shan Halal Products Limited Address / Contact

Office Address 42 Cork Street
Town Leicester
Post code LE5 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06893024
Date of Incorporation Thu, 30th Apr 2009
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (92 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Sarfaraz S.

Position: Director

Appointed: 01 February 2019

Nafisa S.

Position: Director

Appointed: 30 April 2009

Resigned: 01 February 2019

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Nafisa S. The abovementioned PSC and has 75,01-100% shares.

Nafisa S.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand13 52018 59827 66735 26232 653
Current Assets62 86842 88552 46057 258100 956
Debtors24 3789121 8361 52151 840
Net Assets Liabilities50 63550 56159 94267 77291 059
Other Debtors8319121 8361 5212 184
Property Plant Equipment25 32231 08326 79227 68160 766
Total Inventories24 97023 37522 95720 47516 463
Other
Advances Credits Directors     
Amount Specific Advance Or Credit Directors 1 9801 920  
Amount Specific Advance Or Credit Made In Period Directors  60  
Amount Specific Advance Or Credit Repaid In Period Directors 1 980   
Accumulated Depreciation Impairment Property Plant Equipment19 25725 40330 62835 88446 887
Average Number Employees During Period11119108
Creditors1 6784 0742 9101 74650 582
Finance Lease Liabilities Present Value Total1 6784 0742 9101 746582
Increase Decrease In Property Plant Equipment 5 995   
Increase From Depreciation Charge For Year Property Plant Equipment 6 1465 2255 25611 003
Net Current Assets Liabilities31 40829 96841 38946 30572 199
Number Shares Issued Fully Paid  222
Other Creditors8 5539 8519 1805 51220 535
Other Taxation Social Security Payable7502231273 6775 838
Par Value Share  111
Property Plant Equipment Gross Cost7 49556 48657 42063 565107 653
Provisions For Liabilities Balance Sheet Subtotal4 4176 4165 3294 4684 824
Total Additions Including From Business Combinations Property Plant Equipment 11 9079346 14544 088
Total Assets Less Current Liabilities56 73061 05168 18173 986146 465
Trade Creditors Trade Payables19 160 6006001 220
Trade Debtors Trade Receivables23 547   49 656
Accumulated Amortisation Impairment Intangible Assets    1 500
Bank Borrowings Overdrafts    50 000
Fixed Assets   27 68174 266
Increase From Amortisation Charge For Year Intangible Assets    1 500
Intangible Assets    13 500
Intangible Assets Gross Cost    15 000
Total Additions Including From Business Combinations Intangible Assets    15 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search

Advertisements