Unique Halal Meat Limited BIRMINGHAM


Unique Halal Meat started in year 2002 as Private Limited Company with registration number 04377011. The Unique Halal Meat company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at 72 Ashbrook Road. Postal code: B30 2XB.

The firm has 2 directors, namely Nigat M., Amer M.. Of them, Amer M. has been with the company the longest, being appointed on 19 February 2002 and Nigat M. has been with the company for the least time - from 1 November 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B30 2XB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1072818 . It is located at 212 - 222 Barford Street, Birmingham with a total of 3 cars. It has two locations in the UK.

Unique Halal Meat Limited Address / Contact

Office Address 72 Ashbrook Road
Office Address2 Stirchley
Town Birmingham
Post code B30 2XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377011
Date of Incorporation Tue, 19th Feb 2002
Industry Wholesale of meat and meat products
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Nigat M.

Position: Director

Appointed: 01 November 2018

Amer M.

Position: Director

Appointed: 19 February 2002

Nigat M.

Position: Secretary

Appointed: 31 March 2004

Resigned: 06 November 2009

Mohammed A.

Position: Director

Appointed: 19 February 2002

Resigned: 01 March 2004

Amer M.

Position: Secretary

Appointed: 19 February 2002

Resigned: 01 January 2006

A.c. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2002

Resigned: 19 February 2002

Naveed A.

Position: Director

Appointed: 19 February 2002

Resigned: 01 April 2004

A.c. Directors Limited

Position: Nominee Director

Appointed: 19 February 2002

Resigned: 19 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Amer M. This PSC and has 25-50% shares. The second entity in the PSC register is Nigat M. This PSC owns 25-50% shares.

Amer M.

Notified on 1 February 2017
Nature of control: 25-50% shares

Nigat M.

Notified on 1 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282014-07-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth36 08930 00328 13624 38821 96619 34530 47138 167      
Balance Sheet
Cash Bank On Hand        15 71914 741152355  
Current Assets27 25523 66629 52131 5101 04010038 04036 94166 89466 97010 01828 95854 370134 796
Debtors15 68013 66615 39223 792940 33 193 51 17552 2299 86622 739  
Net Assets Liabilities       38 16755 83731 358-3 4241 0596 06527 133
Other Debtors        1 8714 176    
Property Plant Equipment        41 04633 05126 63453 481  
Cash Bank In Hand1 575 4 1297181001004 847       
Intangible Fixed Assets14 00014 00014 00014 00014 00014 00014 000       
Net Assets Liabilities Including Pension Asset Liability36 08930 00328 13624 38821 96619 34530 47138 167      
Stocks Inventory10 00010 00010 0007 000          
Tangible Fixed Assets29 69124 07226 50221 46019 76919 76921 239       
Reserves/Capital
Called Up Share Capital222100100100100       
Profit Loss Account Reserve36 08730 00128 13424 28821 86619 24530 371       
Shareholder Funds36 08930 00328 13624 38821 96619 34530 47138 167      
Other
Accumulated Depreciation Impairment Property Plant Equipment        85 01893 01399 430112 583  
Average Number Employees During Period        4109834
Bank Borrowings Overdrafts        3 8174 948    
Corporation Tax Payable        7 54613 519    
Creditors       34 14261 68959 56442 36371 80460 18932 596
Depreciation Rate Used For Property Plant Equipment           20  
Fixed Assets43 69138 07240 50235 46033 76933 76935 23943 31055 04647 05140 63467 48175 77967 775
Increase From Depreciation Charge For Year Property Plant Equipment         7 9956 41713 153  
Intangible Assets        14 00014 00014 00014 000  
Intangible Assets Gross Cost        14 00014 00014 00014 000  
Net Current Assets Liabilities-7 602-8 069-12 366-11 072-11 803-14 424-4 7682 7995 2057 406-32 3455 382-9 525-8 046
Other Creditors        16 61711 032    
Other Taxation Social Security Payable        647     
Property Plant Equipment Gross Cost         126 064126 064166 064  
Total Additions Including From Business Combinations Property Plant Equipment           40 000  
Total Assets Less Current Liabilities36 08930 00328 13624 38821 96619 34530 47146 10960 25154 4578 28972 86366 25459 729
Trade Creditors Trade Payables        33 06230 065    
Trade Debtors Trade Receivables        49 30448 053    
Advances Credits Directors       4 35816 61710 97426 20822 419  
Advances Credits Made In Period Directors        12 2595 64397 75929 645  
Advances Credits Repaid In Period Directors          82 52533 434  
Creditors Due Within One Year Total Current Liabilities34 85731 735            
Intangible Fixed Assets Cost Or Valuation14 00014 00014 00014 00014 00014 00014 000       
Tangible Fixed Assets Cost Or Valuation74 10174 10182 79782 79782 79782 79789 297       
Tangible Fixed Assets Depreciation44 41050 02956 29561 33763 02863 02868 058       
Tangible Fixed Assets Depreciation Charge For Period 5 619            
Creditors Due After One Year       7 942      
Creditors Due Within One Year 31 73541 88742 58212 84314 52442 80834 142      
Number Shares Allotted  2100100100100       
Par Value Share   1111       
Share Capital Allotted Called Up Paid  2100100100100       
Tangible Fixed Assets Additions  8 696   6 500       
Tangible Fixed Assets Depreciation Charged In Period  6 2665 0421 691 5 030       

Transport Operator Data

212 - 222 Barford Street
City Birmingham
Post code B5 7EP
Vehicles 2
Unit 8
Address Stirchley Trading Estate , Hazewell Road
City Birmingham
Post code B30 2PF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
Free Download (5 pages)

Company search