About

Registered Number: 03722928
Date of Incorporation: 01/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: 325-327 Dickenson Road,, Longsight, Manchester, M13 0NR,

 

Founded in 1999, Superfresh Halal Ltd have registered office in Manchester, it has a status of "Active". The companies directors are listed as Ali, Amjad, Bashir, Waheeda, Mahmood, Arif. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Amjad 30 September 2016 - 1
BASHIR, Waheeda 01 April 2008 30 September 2016 1
MAHMOOD, Arif 01 March 1999 01 April 2005 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 31 December 2018
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 08 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 December 2017
CS01 - N/A 17 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
CH01 - Change of particulars for director 16 January 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 14 December 2016
AP01 - Appointment of director 21 November 2016
3.6 - Abstract of receipt and payments in receivership 03 November 2016
3.6 - Abstract of receipt and payments in receivership 03 November 2016
3.6 - Abstract of receipt and payments in receivership 03 November 2016
3.6 - Abstract of receipt and payments in receivership 03 November 2016
3.6 - Abstract of receipt and payments in receivership 03 November 2016
3.6 - Abstract of receipt and payments in receivership 03 November 2016
3.6 - Abstract of receipt and payments in receivership 03 November 2016
3.6 - Abstract of receipt and payments in receivership 03 November 2016
3.6 - Abstract of receipt and payments in receivership 03 November 2016
TM01 - Termination of appointment of director 18 October 2016
CH03 - Change of particulars for secretary 14 October 2016
RM02 - N/A 12 October 2016
MR01 - N/A 05 October 2016
MR04 - N/A 05 October 2016
MR04 - N/A 05 October 2016
MR04 - N/A 28 September 2016
AR01 - Annual Return 24 August 2016
CH01 - Change of particulars for director 24 August 2016
CH03 - Change of particulars for secretary 24 August 2016
AR01 - Annual Return 23 August 2016
AA - Annual Accounts 23 August 2016
AA - Annual Accounts 23 August 2016
AA - Annual Accounts 23 August 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AD01 - Change of registered office address 16 December 2014
AD01 - Change of registered office address 20 March 2012
LQ01 - Notice of appointment of receiver or manager 08 February 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 01 January 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 13 July 2010
AD01 - Change of registered office address 12 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 08 April 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363a - Annual Return 16 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 22 June 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 23 February 2005
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 16 March 2004
395 - Particulars of a mortgage or charge 18 February 2004
287 - Change in situation or address of Registered Office 11 July 2003
395 - Particulars of a mortgage or charge 10 April 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 28 March 2001
395 - Particulars of a mortgage or charge 10 August 2000
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 12 April 2000
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

Legal charge 04 July 2006 Fully Satisfied

N/A

Legal charge 04 July 2006 Outstanding

N/A

Debenture 15 June 2006 Fully Satisfied

N/A

Legal mortgage 20 August 2004 Fully Satisfied

N/A

Legal mortgage 20 August 2004 Fully Satisfied

N/A

Debenture 20 August 2004 Fully Satisfied

N/A

Legal charge 13 February 2004 Fully Satisfied

N/A

Legal charge 04 April 2003 Fully Satisfied

N/A

Legal charge 27 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.