Company Information for HALAL PET PRODUCTS LIMITED
Leofric House, Binley Road, Coventry, CV3 1JN,
|
Company Registration Number
06907307
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HALAL PET PRODUCTS LIMITED | |
Legal Registered Office | |
Leofric House Binley Road Coventry CV3 1JN Other companies in CV31 | |
Company Number | 06907307 | |
---|---|---|
Company ID Number | 06907307 | |
Date formed | 2009-05-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-05-31 | |
Account next due | 31/12/2022 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-19 12:21:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL LEROY VINCENT CLARK |
||
APRIL ANN DONNELLY |
||
ADAM GRANT WALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUSA MOHAMED ASHRAF BHAYAT |
Director | ||
SAUDAH YUSUF RAJA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEFENDA MARKETING SERVICES LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
COUNTRY DOG FOOD LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
PROTEAN PRODUCT DEVELOPMENTS LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
DEFENDA PACKAGING LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
DEFENDA TRAINING SERVICES LTD | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active | |
DEFENDA TRANSPORT & LOGISTICS LTD | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
DEFENDA PACK LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2015-01-20 | |
ARTEFEKZ LIMITED | Director | 2002-03-04 | CURRENT | 2002-03-04 | Active | |
DEFENDA MARKETING SERVICES LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
COUNTRY DOG FOOD LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
ARTEFEKZ LIMITED | Director | 2014-04-01 | CURRENT | 2002-03-04 | Active | |
DEFENDA PACKAGING LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
DEFENDA TRANSPORT & LOGISTICS LTD | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
MILES BETTER LIMITED | Director | 2010-11-03 | CURRENT | 2010-08-02 | Active | |
DEFENDA TRANSPORT & LOGISTICS LTD | Director | 2014-03-26 | CURRENT | 2013-02-12 | Active | |
PROTEAN PRODUCT DEVELOPMENTS LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
MILES BETTER LIMITED | Director | 2010-11-03 | CURRENT | 2010-08-02 | Active | |
DEFENDA PACK LIMITED | Director | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2015-01-20 | |
ARTEFEKZ LIMITED | Director | 2002-03-04 | CURRENT | 2002-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Current accounting period shortened from 31/05/22 TO 31/03/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
PSC04 | Change of details for Mr Paul Leroy Vincent Clark as a person with significant control on 2021-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/21 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GRANT WALL / 09/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEROY VINCENT CLARK / 09/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS APRIL ANN DONNELLY / 09/01/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/14 FROM Cashs Business Centre 1St Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/12 FROM 1a Station Street East Foleshill Coventry West Midlands CV6 5FL United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUSA BHAYAT | |
AP01 | DIRECTOR APPOINTED MR ADAM GRANT WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAUDAH RAJA | |
AR01 | 15/05/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 29,854 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 29,854 |
Creditors Due Within One Year | 2012-05-31 | £ 29,854 |
Creditors Due Within One Year | 2011-05-31 | £ 25,127 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALAL PET PRODUCTS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 4,651 |
Cash Bank In Hand | 2012-05-31 | £ 4,651 |
Cash Bank In Hand | 2012-05-31 | £ 4,651 |
Cash Bank In Hand | 2011-05-31 | £ 4,277 |
Current Assets | 2013-05-31 | £ 7,493 |
Current Assets | 2012-05-31 | £ 7,493 |
Current Assets | 2012-05-31 | £ 7,493 |
Current Assets | 2011-05-31 | £ 22,955 |
Debtors | 2013-05-31 | £ 2,842 |
Debtors | 2012-05-31 | £ 2,842 |
Debtors | 2012-05-31 | £ 2,842 |
Debtors | 2011-05-31 | £ 1,753 |
Stocks Inventory | 2011-05-31 | £ 16,925 |
Tangible Fixed Assets | 2013-05-31 | £ 2,938 |
Tangible Fixed Assets | 2012-05-31 | £ 2,938 |
Tangible Fixed Assets | 2012-05-31 | £ 2,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HALAL PET PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |