Pakeezah Meat Supplies Limited

DataGardener
pakeezah meat supplies limited
live
Small

Pakeezah Meat Supplies Limited

07733253Private Limited With Share Capital

Trust House C/O Isaacs, St James Business Park, 5 New Au, Bradford, BD15LL
Incorporated

08/08/2011

Company Age

14 years

Directors

2

Employees

36

SIC Code

10130

Risk

moderate risk

Company Overview

Registration, classification & business activity

Pakeezah Meat Supplies Limited (07733253) is a private limited with share capital incorporated on 08/08/2011 (14 years old) and registered in bradford, BD15LL. The company operates under SIC code 10130 - production of meat and poultry meat products.

Pakeezah meat supplies limited is a food production company based out of trust house, ground floor st james business park 5 new augustus street, bradford, united kingdom.

Private Limited With Share Capital
SIC: 10130
Small
Incorporated 08/08/2011
BD15LL
36 employees

Financial Overview

Total Assets

£2.63M

Liabilities

£2.00M

Net Assets

£624.7K

Est. Turnover

£8.50M

AI Estimated
Unreported
Cash

£49.4K

Key Metrics

36

Employees

2

Directors

2

Shareholders

6

CCJs

Board of Directors

2
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Termination Director Company With Name
Category:Officers
Date:31-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2012
Capital Allotment Shares
Category:Capital
Date:26-06-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:25-05-2012
Termination Director Company With Name
Category:Officers
Date:20-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2012
Termination Director Company With Name
Category:Officers
Date:07-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2012
Termination Director Company With Name
Category:Officers
Date:06-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2012
Incorporation Company
Category:Incorporation
Date:08-08-2011

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date18/11/2025
Latest Accounts31/01/2025

Trading Addresses

Trust House, 5 New Augustus Street, Bradford, BD15LLRegistered

Contact

Trust House C/O Isaacs, St James Business Park, 5 New Au, Bradford, BD15LL