Company NameAl-Fayyaz Limited
DirectorFayyaz Ahmed
Company StatusActive
Company Number04390905
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Fayyaz Ahmed
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleChef
Country of ResidenceEngland
Correspondence Address153-155 Union Street
Oldham
OL1 1TD
Director NameFayyaz Ahmed
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed15 March 2002(1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 August 2002)
RoleManager
Correspondence Address19 Lonsdale Avenue
Rochdale
Lancashire
OL16 5HP
Secretary NameMr Mohammed Latif
NationalityBritish
StatusResigned
Appointed15 March 2002(1 week after company formation)
Appointment Duration20 years, 2 months (resigned 06 June 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Elverston Way
Chadderton
Oldham
Lancashire
OL9 6SP
Director NameMohammad Afzal
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2009)
RoleChef
Correspondence Address4 Overdell Drive
Rochdale
Lancashire
OL12 6DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0161 6289933
Telephone regionManchester

Location

Registered Address153-155 Union Street
Oldham
Lancashire
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

2 at £1Mohammad Latif
100.00%
Ordinary

Financials

Year2014
Turnover£78,940
Gross Profit£70,228
Net Worth-£1,126
Cash£895
Current Liabilities£9,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

23 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
29 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
9 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Mohammad Latif on 2 October 2009 (1 page)
30 March 2010Secretary's details changed for Mohammad Latif on 2 October 2009 (1 page)
30 March 2010Director's details changed for Fayyaz Ahmed on 2 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mohammad Latif on 2 October 2009 (1 page)
30 March 2010Director's details changed for Fayyaz Ahmed on 2 October 2009 (2 pages)
30 March 2010Director's details changed for Fayyaz Ahmed on 2 October 2009 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
21 September 2009Director appointed fayyaz ahmed (2 pages)
21 September 2009Director appointed fayyaz ahmed (2 pages)
20 September 2009Appointment terminated director mohammad afzal (1 page)
20 September 2009Appointment terminated director mohammad afzal (1 page)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 08/03/08; full list of members (3 pages)
11 July 2008Return made up to 08/03/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
25 July 2007Return made up to 08/03/07; full list of members (6 pages)
25 July 2007Return made up to 08/03/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
28 September 2006Return made up to 08/03/06; full list of members (6 pages)
28 September 2006Return made up to 08/03/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
15 March 2005Return made up to 08/03/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 08/03/04; full list of members (6 pages)
27 March 2004Return made up to 08/03/04; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
20 August 2003Return made up to 08/03/03; full list of members (6 pages)
20 August 2003Return made up to 08/03/03; full list of members (6 pages)
5 June 2003Registered office changed on 05/06/03 from: 102 yorkshire street oldham OL1 1ST (1 page)
5 June 2003Registered office changed on 05/06/03 from: 102 yorkshire street oldham OL1 1ST (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
27 March 2002New secretary appointed (1 page)
27 March 2002New secretary appointed (1 page)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
8 March 2002Incorporation (6 pages)
8 March 2002Incorporation (6 pages)