UKBizDB.co.uk

AL AMANAH RELIEF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Al Amanah Relief Limited. The company was founded 4 years ago and was given the registration number 12127498. The firm's registered office is in BIRMINGHAM. You can find them at 350 Summer Lane, , Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:AL AMANAH RELIEF LIMITED
Company Number:12127498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2019
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:350 Summer Lane, Birmingham, United Kingdom, B19 3QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY

Director19 February 2021Active
Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY

Director20 December 2021Active
Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY

Director13 April 2021Active
Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY

Director19 February 2021Active
Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY

Director17 October 2020Active
Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY

Director17 October 2020Active
Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY

Director29 July 2019Active
Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY

Director17 October 2020Active

People with Significant Control

Mr Osman Mohammed Abrar
Notified on:12 March 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY
Nature of control:
  • Significant influence or control
Mr Kebire Mohammed
Notified on:29 July 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 1, 93 High Street Digbeth, Digbeth, Birmingham, England, B5 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-20Dissolution

Dissolution application strike off company.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Change of constitution

Statement of companys objects.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2020-10-18Officers

Appoint person director company with name date.

Download
2020-10-18Officers

Appoint person director company with name date.

Download
2020-10-18Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.