About

Registered Number: 04793226
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 25a-25b Tudor Lane, Grangetown, Cardiff, South Glamorgan, CF11 6AZ

 

Having been setup in 2003, Abdul`s Poultry Ltd have registered office in Cardiff in South Glamorgan, it has a status of "Active". This organisation has 6 directors listed as Gehlan, Abdul Naveed, Gehlan, Abdul, Gehlan, Farah Hanif, Gehlan, Abida Perveen, Gehlan, Farah Hanif, Gehlan, Fiyaz Akbar in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEHLAN, Abdul 28 October 2013 - 1
GEHLAN, Farah Hanif 01 March 2004 - 1
GEHLAN, Abida Perveen 10 June 2003 03 March 2004 1
GEHLAN, Farah Hanif 01 April 2004 01 June 2009 1
GEHLAN, Fiyaz Akbar 10 June 2003 03 March 2004 1
Secretary Name Appointed Resigned Total Appointments
GEHLAN, Abdul Naveed 10 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 20 June 2018
MR01 - N/A 29 May 2018
CH01 - Change of particulars for director 21 March 2018
CH03 - Change of particulars for secretary 14 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 20 July 2016
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 04 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 06 April 2012
AR01 - Annual Return 05 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 July 2010
DISS40 - Notice of striking-off action discontinued 03 March 2010
AA - Annual Accounts 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 05 October 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 31 August 2005
363s - Annual Return 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
225 - Change of Accounting Reference Date 09 March 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.