Company NameKinza Foods Ltd
DirectorTariq Mahmood
Company StatusActive
Company Number06531893
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Secretary NameTasneem Akhtar Mahmood
NationalityBritish
StatusCurrent
Appointed14 March 2008(2 days after company formation)
Appointment Duration16 years, 1 month
RoleManager
Correspondence Address38 Bury New Road
Bolton
Lancashire
BL2 2BG
Director NameMr Tariq Mahmood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(7 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Bury New Road
Bolton
Lancashire
BL2 2BG
Director NameMr Mohsan Abas Butt
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(2 days after company formation)
Appointment Duration10 years, 11 months (resigned 12 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bradford Street
Bolton
Lancashire
BL2 1JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekinzafoods.co.uk
Email address[email protected]

Location

Registered AddressUnit 17 Pilot Works
Manchester Road
Bolton
BL3 2ND
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Moshin Abas Butt
50.00%
Ordinary
50 at £1Tasneem Akhtar Mahmood
50.00%
Ordinary

Financials

Year2014
Net Worth£102,421
Cash£18,331
Current Liabilities£9,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

27 April 2011Delivered on: 4 May 2011
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 February 2010Delivered on: 10 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 27092844 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Registered office address changed from Unit 17 Pilot Works Manchester Road Bolton BL3 2ND on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Unit 2 Lark Street Bolton BL1 2UA on 23 May 2014 (1 page)
23 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for Moshin Abas Butt on 13 May 2010 (2 pages)
4 May 2010Director's details changed for Moshin Abas Butt on 12 March 2010 (2 pages)
4 May 2010Director's details changed for Tariq Mahmood on 12 March 2010 (2 pages)
4 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from 38 bury new rd bolton lancs BL2 2BG (1 page)
6 May 2009Return made up to 12/03/09; full list of members (4 pages)
25 November 2008Director appointed tariq mahmood (2 pages)
25 March 2008Director appointed moshin abas butt (2 pages)
25 March 2008Secretary appointed tasneem akhtar mahmood (2 pages)
12 March 2008Incorporation (9 pages)
12 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
12 March 2008Appointment terminated director form 10 directors fd LTD (1 page)