Company NameAdz Food Distribution Limited
DirectorMohammad Idrees
Company StatusActive
Company Number05215503
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NameAdz Wholesale Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Mohammad Idrees
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lakelands Drive
Bolton
Lancashire
BL3 4NN
Secretary NameMohhamed Shapal Khan
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
90-92 Bradshaw Gate
Bolton
BL1 1QQ

Contact

Websiteadzfooddistribution.co.uk

Location

Registered AddressUnit 3, Cambrian Business Park
Derby Street
Bolton
BL3 6JF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

80 at £1Mohammad Idrees
80.00%
Ordinary
20 at £1Iftikhar Ahmed
20.00%
Ordinary

Financials

Year2014
Net Worth£331,813
Cash£25,487
Current Liabilities£480,177

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months from now)

Charges

22 March 2005Delivered on: 6 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
5 October 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
27 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
8 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
7 November 2019Registered office address changed from 76 Waterloo Road Stoke-on-Trent ST6 3EX England to 82 Bury Old Road Manchester M8 5BW on 7 November 2019 (1 page)
7 November 2019Registered office address changed from 82 Bury Old Road Manchester M8 5BW England to Unit 3, Cambrian Business Park Derby Street Bolton BL3 6JF on 7 November 2019 (1 page)
23 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
14 June 2019Registered office address changed from 82 Bury Old Road Manchester M8 5BW to 76 Waterloo Road Stoke-on-Trent ST6 3EX on 14 June 2019 (1 page)
14 June 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
13 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 February 2014Amended accounts made up to 31 August 2012 (4 pages)
27 February 2014Amended accounts made up to 31 August 2012 (4 pages)
1 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
29 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 November 2008Appointment terminated secretary mohhamed khan (1 page)
17 November 2008Return made up to 26/08/08; full list of members (3 pages)
17 November 2008Return made up to 26/08/08; full list of members (3 pages)
17 November 2008Appointment terminated secretary mohhamed khan (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 March 2008Return made up to 26/08/07; no change of members (6 pages)
26 March 2008Return made up to 26/08/07; no change of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 November 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2006Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2005Return made up to 26/08/05; full list of members (6 pages)
20 December 2005Return made up to 26/08/05; full list of members (6 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
11 October 2004Company name changed adz wholesale distribution limit ed\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed adz wholesale distribution limit ed\certificate issued on 11/10/04 (2 pages)
26 August 2004Incorporation (7 pages)
26 August 2004Incorporation (7 pages)