About

Registered Number: 04262354
Date of Incorporation: 31/07/2001 (22 years and 9 months ago)
Company Status: Administration
Registered Address: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

 

Founded in 2001, Al-ummah Halal Poultry Ltd are based in West Yorkshire, it's status is listed as "Administration". The companies directors are listed as Bulbuliya, Abdur Rahman, Divan, Khalil Ahmed, Dr, Patel, Mohomed, Saleh, Yusuf, Diwan, Abdullah in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULBULIYA, Abdur Rahman 01 July 2009 - 1
DIVAN, Khalil Ahmed, Dr 09 October 2001 - 1
PATEL, Mohomed 01 July 2009 - 1
SALEH, Yusuf 01 July 2009 - 1
DIWAN, Abdullah 04 October 2001 01 January 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 June 2018
AM01 - N/A 21 June 2018
MR01 - N/A 17 August 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 December 2013
DISS40 - Notice of striking-off action discontinued 30 November 2013
AA - Annual Accounts 29 November 2013
DISS16(SOAS) - N/A 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AD01 - Change of registered office address 21 August 2012
CH03 - Change of particulars for secretary 21 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 27 September 2011
AA01 - Change of accounting reference date 15 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 10 October 2002
RESOLUTIONS - N/A 07 November 2001
CERTNM - Change of name certificate 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
123 - Notice of increase in nominal capital 07 November 2001
287 - Change in situation or address of Registered Office 11 October 2001
287 - Change in situation or address of Registered Office 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.