Company NameM D Food Services Ltd
DirectorMohammad Nisar
Company StatusActive
Company Number09531214
CategoryPrivate Limited Company
Incorporation Date8 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Mohammad Nisar
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poolmans Road
Windsor
SL4 4PB
Secretary NameMohmmad Nisar
StatusCurrent
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Poolmans Road
Windsor
SL4 4PB
Director NameMr Mohammed Khaliq
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2020(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways House Rigby Lane
Hayes
Middlesex
UB3 1ET

Location

Registered AddressFourways House
Rigby Lane
Hayes
Middlesex
UB3 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

22 August 2020Appointment of Mr Mohammed Khaliq as a director on 22 August 2020 (2 pages)
22 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
11 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
7 November 2016Registered office address changed from 1 Poolmans Road Windsor SL4 4PB United Kingdom to Fourways House Rigby Lane Hayes Middlesex UB3 1ET on 7 November 2016 (2 pages)
7 November 2016Registered office address changed from 1 Poolmans Road Windsor SL4 4PB United Kingdom to Fourways House Rigby Lane Hayes Middlesex UB3 1ET on 7 November 2016 (2 pages)
16 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(4 pages)
30 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(4 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 100
(21 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 100
(21 pages)