About

Registered Number: 06935889
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 42-44 Leppings Lane, Hillsborough, Sheffield, S6 1ST

 

Medina Capital Dairy Company Ltd was registered on 17 June 2009, it has a status of "Active". This organisation has only one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Arfaiz 17 June 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 08 September 2020
TM01 - Termination of appointment of director 03 September 2020
PSC02 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 11 January 2016
AA01 - Change of accounting reference date 24 July 2015
AR01 - Annual Return 17 June 2015
AD01 - Change of registered office address 26 March 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 05 August 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
225 - Change of Accounting Reference Date 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 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
288b - Notice of resignation of directors or secretaries 18 June 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 2009 Outstanding

N/A

Deed of charge over credit balances 16 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.