About

Registered Number: 03326887
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 187 Wattville Road, Smethwick, West Midlands, B66 2NU

 

Founded in 1997, Halal Poultry & Meat Products Ltd are based in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Akhtar, Maqsood, Akhtar, Suffia, Mirza, Asad Raza, Narmah, Naveed Aslam, Taj, Kaukab, Taj, Shabnam, Zaidi, Shoukat Ali at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Maqsood 03 March 1997 03 March 1997 1
AKHTAR, Suffia 01 January 2005 26 September 2018 1
MIRZA, Asad Raza 03 August 1998 23 March 1999 1
NARMAH, Naveed Aslam 03 March 1997 01 February 2000 1
TAJ, Kaukab 01 February 2000 11 March 2004 1
TAJ, Shabnam 15 March 2004 01 January 2005 1
ZAIDI, Shoukat Ali 24 March 2001 31 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 14 March 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 22 December 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 08 November 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
363s - Annual Return 31 January 2000
287 - Change in situation or address of Registered Office 14 January 2000
AA - Annual Accounts 11 November 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.