UKBizDB.co.uk

AL-WARRAK PUBLISHING LIMITED

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

This company is commonly known as Al-warrak Publishing Limited. The company was founded 28 years ago and was given the registration number 03115951. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at 4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:AL-WARRAK PUBLISHING LIMITED
Company Number:03115951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, United Kingdom, SG6 1UJ

Secretary01 July 2011Active
4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, United Kingdom, SG6 1UJ

Director01 July 2011Active
Flat 73 Chevening Road, London, NW6 6DA

Secretary19 October 1995Active
24 Kemp Place, Bushey, Watford, WD2 1DW

Secretary22 October 1996Active
26 Eastfields Road, London, W3 0AD

Secretary26 June 1996Active
Ammerudh 44, Oslo, Norway, 0959

Secretary20 August 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 October 1995Active
Flat 73 Chevening Road, London, NW6 6DA

Director19 October 1995Active
26 Eastfields Road, London, W3 0AD

Director25 June 1996Active
Ammerudh 44, Oslo, Norway, 0959

Director20 August 1997Active
42 British Grove South, London, W4 2PU

Director22 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 October 1995Active

People with Significant Control

Mr Majed Shubber
Notified on:11 August 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:4 The Arches, Furmston Court Icknield Way, Letchworth Garden City, SG6 1UJ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Accounts

Accounts amended with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-21Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Accounts

Accounts with accounts type total exemption small.

Download
2012-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.