About

Registered Number: 06956507
Date of Incorporation: 08/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 83 Park Road, Bradford, West Yorkshire, BD5 0SG

 

Founded in 2009, Medina Food Group Ltd has its registered office in West Yorkshire. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JELANI, Salim 19 October 2009 - 1
JELANI, Sohail 19 October 2009 - 1
DEDMAN, Julie Elizabeth 19 October 2009 28 June 2017 1
Secretary Name Appointed Resigned Total Appointments
TIDBALL, Sam 19 October 2009 28 June 2017 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 July 2019
MR04 - N/A 11 April 2019
MR04 - N/A 26 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 July 2017
RESOLUTIONS - N/A 14 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 30 July 2010
AA01 - Change of accounting reference date 10 March 2010
RESOLUTIONS - N/A 22 January 2010
MEM/ARTS - N/A 22 January 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
AP03 - Appointment of secretary 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 13 November 2009
AD01 - Change of registered office address 06 November 2009
CC04 - Statement of companies objects 06 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
SH08 - Notice of name or other designation of class of shares 06 November 2009
SH01 - Return of Allotment of shares 06 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
NEWINC - New incorporation documents 08 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2009 Outstanding

N/A

Charge by way of assignment 19 October 2009 Fully Satisfied

N/A

Legal mortgage 19 October 2009 Outstanding

N/A

Debenture 19 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.