UKBizDB.co.uk

AL HIJAZ FOUNDATION LTD

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

This company is commonly known as Al Hijaz Foundation Ltd. The company was founded 5 years ago and was given the registration number 11733986. The firm's registered office is in STOCKPORT. You can find them at Vernon Mill, Mersey Street, Stockport, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:AL HIJAZ FOUNDATION LTD
Company Number:11733986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Vernon Mill, Mersey Street, Stockport, SK1 2HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vernon Mill, Mersey Street, Stockport, England, SK1 2HX

Director10 March 2021Active
Vernon Mill, Mersey Street, Stockport, SK1 2HX

Director19 December 2018Active
64, Victoria Avenue, Romford, England, RM5 2QD

Director14 October 2019Active

People with Significant Control

Mr Mohammad Tayyab Pervaiz Ahmed
Notified on:10 March 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Vernon Mill, Mersey Street, Stockport, England, SK1 2HX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Muhammad Waseem
Notified on:14 October 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:64, Victoria Avenue, Romford, England, RM5 2QD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Muhammmad Waseem
Notified on:14 October 2019
Status:Active
Date of birth:October 2019
Nationality:British
Country of residence:England
Address:64, Victoria Avenue, Romford, England, RM5 2QD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammad Tayyab Pervaiz Ahmed
Notified on:19 December 2018
Status:Active
Date of birth:July 1964
Nationality:British
Address:Vernon Mill, Mersey Street, Stockport, SK1 2HX
Nature of control:
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-18Address

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

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-02-01Address

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

Download
2021-01-31Persons with significant control

Change to a person with significant control.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Address

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

Download
2020-10-22Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2018-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.