Shechitah Services Ltd MANCHESTER


Shechitah Services started in year 2014 as Private Limited Company with registration number 09055431. The Shechitah Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 2nd Floor, Parkgates Bury New Road. Postal code: M25 0TL.

The firm has 4 directors, namely Elozor W., Mordechai W. and Chava W. and others. Of them, Avraham W. has been with the company the longest, being appointed on 28 May 2014 and Elozor W. and Mordechai W. have been with the company for the least time - from 1 April 2021. As of 27 April 2024, there were 3 ex directors - Elozor W., Mordechai W. and others listed below. There were no ex secretaries.

Shechitah Services Ltd Address / Contact

Office Address 2nd Floor, Parkgates Bury New Road
Office Address2 Prestwich
Town Manchester
Post code M25 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09055431
Date of Incorporation Fri, 23rd May 2014
Industry Other food services
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Elozor W.

Position: Director

Appointed: 01 April 2021

Mordechai W.

Position: Director

Appointed: 01 April 2021

Chava W.

Position: Director

Appointed: 23 April 2019

Avraham W.

Position: Director

Appointed: 28 May 2014

Elozor W.

Position: Director

Appointed: 28 December 2019

Resigned: 01 July 2020

Mordechai W.

Position: Director

Appointed: 23 April 2019

Resigned: 01 July 2020

Boruch W.

Position: Director

Appointed: 23 April 2019

Resigned: 23 April 2021

Bernard O.

Position: Nominee Director

Appointed: 23 May 2014

Resigned: 28 May 2014

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Avraham W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Avraham W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 10 78747 54959 77271 17452 21345 99942 06624 490
Net Assets Liabilities 26 66146 69559 13161 58146 57040 43641 18923 626
Cash Bank In Hand 933       
Debtors 9 854       
Intangible Fixed Assets24 00018 000       
Tangible Fixed Assets2 5502 167       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve19 58026 660       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -420-840-780-780-1 494-1 428
Average Number Employees During Period   114544
Creditors -4 293-14 696-8 20710 0845 9945 745200131
Fixed Assets 20 16713 8427 5661 3311 131962817695
Net Current Assets Liabilities 6 49432 85351 56561 09046 21940 25441 86624 359
Total Assets Less Current Liabilities 26 66146 69559 13162 42147 35041 21642 68325 054
Amount Specific Advance Or Credit Directors    7 763  13 97416 638
Amount Specific Advance Or Credit Made In Period Directors    7 763  13 97416 638
Amount Specific Advance Or Credit Repaid In Period Directors     -7 763  -13 974
Creditors Due Within One Year6 9694 293       
Intangible Fixed Assets Additions30 000        
Intangible Fixed Assets Aggregate Amortisation Impairment6 000        
Intangible Fixed Assets Amortisation Charged In Period6 0006 000       
Intangible Fixed Assets Cost Or Valuation30 000        
Par Value Share11       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions3 000        
Tangible Fixed Assets Cost Or Valuation3 000        
Tangible Fixed Assets Depreciation450        
Tangible Fixed Assets Depreciation Charged In Period450383       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
Free Download (5 pages)

Company search

Advertisements