Company NameEl-Ammar Bakery Limited
DirectorMahmoud Hussien El-Ammar
Company StatusActive
Company Number04622714
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Mahmoud Hussien El-Ammar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(8 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleManufacturing Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6 City Course Trading Estate Whitworth Street
Openshaw
Manchester
M11 2DW
Secretary NameKahhar El-Ammar
NationalityBritish
StatusCurrent
Appointed24 January 2011(8 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressUnit 6 City Course Trading Estate Whitworth Street
Openshaw
Manchester
M11 2DW
Director NameKahhar El Ammar
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 24 January 2011)
RoleSales Director
Correspondence Address56 Leech Avenue
Ashton Under Lyne
Lancashire
OL6 8HH
Secretary NameJasmine Nicola El Ammar
NationalityBritish
StatusResigned
Appointed02 January 2003(1 week, 6 days after company formation)
Appointment Duration8 years (resigned 24 January 2011)
RoleCompany Director
Correspondence Address56 Leech Avenue
Ashton Under Lyne
Lancashire
OL6 8HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0161 2237590
Telephone regionManchester

Location

Registered AddressUnit 6 City Course Trading Estate Whitworth Street
Openshaw
Manchester
M11 2DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

2 at £1Mahmoud Hussien El-ammar
100.00%
Ordinary

Financials

Year2014
Net Worth£62,473
Cash£42,653
Current Liabilities£69,777

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (5 months ago)
Next Return Due3 January 2025 (7 months, 2 weeks from now)

Filing History

4 February 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 May 2019Registered office address changed from 67 the Avenue Sale Cheshire M33 4GA to Unit 6 City Course Trading Estate Whitworth Street Openshaw Manchester M11 2DW on 20 May 2019 (1 page)
24 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Annual return made up to 20 December 2011 no member list (13 pages)
6 February 2012Annual return made up to 20 December 2011 no member list (13 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
8 February 2011Termination of appointment of Kahhar El Ammar as a director (2 pages)
8 February 2011Appointment of Kahhar El-Ammar as a secretary (3 pages)
8 February 2011Termination of appointment of Kahhar El Ammar as a director (2 pages)
8 February 2011Appointment of Kahhar El-Ammar as a secretary (3 pages)
3 February 2011Termination of appointment of Jasmine El Ammar as a secretary (2 pages)
3 February 2011Appointment of Mahmoud Hussien El-Ammar as a director (3 pages)
3 February 2011Appointment of Mahmoud Hussien El-Ammar as a director (3 pages)
3 February 2011Termination of appointment of Jasmine El Ammar as a secretary (2 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (12 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (12 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 20/12/08; no change of members (6 pages)
19 February 2009Return made up to 20/12/08; no change of members (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 20/12/07; no change of members (6 pages)
22 January 2008Return made up to 20/12/07; no change of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
20 January 2006Return made up to 20/12/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 July 2005Registered office changed on 09/07/05 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
9 July 2005Registered office changed on 09/07/05 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
22 December 2004Return made up to 20/12/04; full list of members (6 pages)
22 December 2004Return made up to 20/12/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 February 2004Return made up to 20/12/03; full list of members (6 pages)
19 February 2004Return made up to 20/12/03; full list of members (6 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
20 December 2002Incorporation (31 pages)
20 December 2002Incorporation (31 pages)