Company NameFood Manufacture People Ltd
DirectorFiroz Patel
Company StatusActive
Company Number07308009
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 3 months ago)
Previous NameHalal Direct (NW) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Firoz Patel
Date of BirthMay 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWestborough Meins Road
Blackburn
Lancashire
BB2 6QQ

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Firoz Patel
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year ago)
Next Accounts Due30 June 2024 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2023 (1 month, 3 weeks ago)
Next Return Due28 August 2024 (10 months, 3 weeks from now)

Filing History

10 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 November 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 November 2020Registered office address changed from 41 Chester St Flint Flintshire CH6 5BL to 78 Chorley New Road Bolton BL1 4BY on 9 November 2020 (1 page)
8 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 September 2019Current accounting period extended from 31 March 2019 to 30 September 2019 (3 pages)
3 September 2019Registered office address changed from Unit 2 & Unit 8 Sunny Side Business Park Off, Adelaide Street Bolton BL3 3NY England to 41 Chester St Flint Flintshire CH6 5BL on 3 September 2019 (2 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 August 2017Registered office address changed from Unit 2 & 8 Adelaide Street Bolton BL3 3NY England to Unit 2 & Unit 8 Sunny Side Business Park Off, Adelaide Street Bolton BL3 3NY on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Unit 2 & 8 Adelaide Street Bolton BL3 3NY England to Unit 2 & Unit 8 Sunny Side Business Park Off, Adelaide Street Bolton BL3 3NY on 16 August 2017 (1 page)
14 August 2017Registered office address changed from Unit 1 Sunnyside Business Centre Adelaide Street Bolton BL3 3NY England to Unit 2 & 8 Adelaide Street Bolton BL3 3NY on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (3 pages)
14 August 2017Director's details changed for Mr Firoz Patel on 8 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Firoz Patel on 8 July 2017 (2 pages)
14 August 2017Change of details for Mr Firoz Patel as a person with significant control on 8 July 2017 (2 pages)
14 August 2017Registered office address changed from Unit 1 Sunnyside Business Centre Adelaide Street Bolton BL3 3NY England to Unit 2 & 8 Adelaide Street Bolton BL3 3NY on 14 August 2017 (1 page)
14 August 2017Change of details for Mr Firoz Patel as a person with significant control on 8 July 2017 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
15 May 2017Previous accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
13 April 2017Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to Unit 1 Sunnyside Business Centre Adelaide Street Bolton BL3 3NY on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW to Unit 1 Sunnyside Business Centre Adelaide Street Bolton BL3 3NY on 13 April 2017 (1 page)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
10 November 2014Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 10 November 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
10 November 2014Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 10 November 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
4 September 2013Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL England on 4 September 2013 (1 page)
4 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 September 2013Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL England on 4 September 2013 (1 page)
4 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)