UKBizDB.co.uk

AL KARAM ENTERPRISES LTD

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

This company is commonly known as Al Karam Enterprises Ltd. The company was founded 3 years ago and was given the registration number 12819101. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 5 58 Market Street, Paddock, Huddersfield, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AL KARAM ENTERPRISES LTD
Company Number:12819101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 5 58 Market Street, Paddock, Huddersfield, England, HD1 4SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grainger Apartments 02, 1-18 Westgate Rd, Newcastle Upon Tyne, United Kingdom, NE4 9BL

Secretary01 October 2023Active
Grainger Apartments 02, 1-18 Westgate Rd, Newcastle Upon Tyne, United Kingdom, NE4 9BL

Director26 May 2023Active
Unit 5, 58 Market Street, Paddock, Huddersfield, England, HD1 4SH

Director26 May 2023Active
Unit 5, 58 Market Street, Paddock, Huddersfield, England, HD1 4SH

Director17 August 2020Active

People with Significant Control

Mrs Zanib Khalid
Notified on:26 May 2023
Status:Active
Date of birth:June 1987
Nationality:Pakistani
Country of residence:England
Address:Unit 5, 58 Market Street, Huddersfield, England, HD1 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Umar Javaid
Notified on:26 May 2023
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Unit 5, 58 Market Street, Huddersfield, England, HD1 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Zanib Khalid
Notified on:26 May 2023
Status:Active
Date of birth:June 1987
Nationality:Pakistani
Country of residence:United Kingdom
Address:Grainger Apartments 02, 1-18 Westgate Rd, Newcastle Upon Tyne, United Kingdom, NE4 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Umar Javaid
Notified on:17 August 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Unit 5, 58 Market Street, Huddersfield, England, HD1 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-24Officers

Appoint person secretary company with name date.

Download
2023-08-03Address

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

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Change account reference date company current shortened.

Download
2020-08-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.