Company NameA.G.A Halal Limited
DirectorMohammed Ghalib
Company StatusActive
Company Number08457971
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Mohammed Ghalib
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(1 year after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Crompton Way
Bolton
BL2 2RZ
Director NameGhulum Ali
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Oldham Street
Hyde
Cheshire
SK14 1LL

Location

Registered AddressUnit 1a 85 Greengate
Salford
M3 7NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mohammed Afzal
100.00%
Ordinary

Financials

Year2014
Net Worth£89,173
Cash£67,294
Current Liabilities£199,065

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

20 March 2020Delivered on: 9 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

4 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
9 April 2020Registration of charge 084579710001, created on 20 March 2020 (60 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
22 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 November 2015Registered office address changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 26 November 2015 (1 page)
26 November 2015Registered office address changed from C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES to C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN on 26 November 2015 (1 page)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 April 2014Termination of appointment of Ghulum Ali as a director (1 page)
23 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 April 2014Appointment of Mr Mohammed Ghalib as a director (2 pages)
23 April 2014Termination of appointment of Ghulum Ali as a director (1 page)
23 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
23 April 2014Appointment of Mr Mohammed Ghalib as a director (2 pages)
1 April 2014Registered office address changed from 76 Oldham Street Hyde Cheshire SK14 1LL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 76 Oldham Street Hyde Cheshire SK14 1LL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 76 Oldham Street Hyde Cheshire SK14 1LL on 1 April 2014 (1 page)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
22 March 2013Incorporation (27 pages)
22 March 2013Incorporation (27 pages)