About

Registered Number: 07414583
Date of Incorporation: 21/10/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: C/O Sidhu And Co 4 Albert Road, Queensbury, Bradford, BD13 1PB,

 

Established in 2010, A1 Poultry Wholesale Ltd has its registered office in Bradford, it has a status of "Active". There are 3 directors listed for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Mohammad 21 October 2010 08 September 2018 1
HUSSAIN, Raziq 21 October 2010 14 August 2012 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Mohammed 21 October 2010 08 September 2018 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
PSC01 - N/A 30 September 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
PSC07 - N/A 30 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 23 December 2018
TM01 - Termination of appointment of director 05 November 2018
PSC01 - N/A 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
PSC07 - N/A 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 October 2016
AA - Annual Accounts 31 July 2016
AD01 - Change of registered office address 16 June 2016
MR01 - N/A 20 November 2015
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 03 November 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 06 December 2013
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 02 November 2011
AP03 - Appointment of secretary 03 December 2010
SH01 - Return of Allotment of shares 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 25 October 2010
NEWINC - New incorporation documents 21 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Outstanding

N/A

A registered charge 03 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.