Al Medina Foods Ltd

General information

Name:

Al Medina Foods Limited

Office Address:

46 Parham Drive Gants Hill IG2 6NB Ilford

Number: 07667599

Incorporation date: 2011-06-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Al Medina Foods is a business with it's headquarters at IG2 6NB Ilford at 46 Parham Drive. This business has been in existence since 2011 and is established under the identification number 07667599. This business has been actively competing on the UK market for thirteen years now and the last known state is active. It has a history in registered name changes. In the past, this company had two different company names. Up to 2013 this company was prospering as Wiase Consulting Service and before that the company name was Facets African Consultancy Services. This enterprise's principal business activity number is 47220 and their NACE code stands for Retail sale of meat and meat products in specialised stores. The latest accounts describe the period up to Monday 31st May 2021 and the most current confirmation statement was submitted on Monday 23rd January 2023.

This limited company owes its achievements and constant growth to exactly two directors, specifically Sheikh M. and Amjad M., who have been overseeing the company since 2023-09-20.

  • Previous company's names
  • Al Medina Foods Ltd 2013-01-30
  • Wiase Consulting Service Limited 2012-10-17
  • Facets African Consultancy Services Limited 2011-06-13

Financial data based on annual reports

Company staff

Sheikh M.

Role: Director

Appointed: 20 September 2023

Latest update: 11 April 2024

Amjad M.

Role: Director

Appointed: 01 November 2018

Latest update: 11 April 2024

People with significant control

Executives with significant control over this firm are: Usamah S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Uways S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sheikh Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Usamah S.
Notified on 1 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Uways S.
Notified on 1 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sheikh Z.
Notified on 1 December 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sheikh M.
Notified on 20 September 2023
Ceased on 1 December 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amjad M.
Notified on 1 June 2022
Ceased on 20 September 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nazia L.
Notified on 1 January 2018
Ceased on 1 June 2022
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 16 October 2012
Start Date For Period Covered By Report 2011-06-13
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 16 October 2012
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 January 2016
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 31 July 2016
Annual Accounts 21 August 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 21 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts 31 December 2013
Date Approval Accounts 31 December 2013
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 18th Jan 2024. New Address: Suite 4 Hainault Business Park Ilford IG6 3UT. Previous address: 793 Romford Road London E12 5AN England (AD01)
filed on: 18th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47220 : Retail sale of meat and meat products in specialised stores
  • 47230 : Retail sale of fish, crustaceans and molluscs in specialised stores
  • 47240 : Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47210 : Retail sale of fruit and vegetables in specialised stores
12
Company Age

Closest Companies - by postcode