About

Registered Number: 06372872
Date of Incorporation: 17/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Former Abattoir Caerfagu, Nantmel, Llandrindod Wells, Powys, LD1 6EF,

 

Iman Casing & Foods Uk Ltd was registered on 17 September 2007 and are based in Llandrindod Wells, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEZZE, Hazim 21 January 2008 - 1
KEZZE, Housam 17 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KEZZE, Mohammed Hani 21 January 2008 - 1
KEZZE, Hasim 17 September 2007 19 September 2007 1
NADEEM, Mohammad 19 September 2007 21 January 2008 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 14 June 2019
AD01 - Change of registered office address 21 February 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 June 2018
MR01 - N/A 29 March 2018
MR01 - N/A 12 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

A registered charge 09 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.