Company NameHabib Foods Ltd
DirectorBozlur Rahman
Company StatusActive
Company Number08024812
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Bozlur Rahman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Ladykirk Road
Newcastle Upon Tyne
NE4 8AH

Contact

Websitehabib.com

Location

Registered Address70 Ladykirk Road
Newcastle Upon Tyne
NE4 8AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bozlur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,608
Current Liabilities£6,009

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

2 November 2015Delivered on: 20 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 50/52 sceptre street newcastle upon tyne.
Outstanding
7 October 2015Delivered on: 7 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
2 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
1 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
3 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
24 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
15 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 January 2019Notification of Bozlur Rahman as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
31 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
25 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
20 November 2015Registration of charge 080248120002, created on 2 November 2015 (40 pages)
20 November 2015Registration of charge 080248120002, created on 2 November 2015 (40 pages)
20 November 2015Registration of charge 080248120002, created on 2 November 2015 (40 pages)
7 October 2015Registration of charge 080248120001, created on 7 October 2015 (42 pages)
7 October 2015Registration of charge 080248120001, created on 7 October 2015 (42 pages)
7 October 2015Registration of charge 080248120001, created on 7 October 2015 (42 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
16 October 2014Micro company accounts made up to 30 April 2014 (2 pages)
16 October 2014Micro company accounts made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
15 April 2013Registered office address changed from 46 Sceptre Street Newcastle upon Tyne NE4 6PR United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 46 Sceptre Street Newcastle upon Tyne NE4 6PR United Kingdom on 15 April 2013 (1 page)
11 April 2012Incorporation (35 pages)
11 April 2012Incorporation (35 pages)