UKBizDB.co.uk

ALAMI INTERNATIONAL LIMITED

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

This company is commonly known as Alami International Limited. The company was founded 50 years ago and was given the registration number 01149214. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 7 Bridgefields, , Welwyn Garden City, Herts. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:ALAMI INTERNATIONAL LIMITED
Company Number:01149214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1973
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:7 Bridgefields, Welwyn Garden City, Herts, England, AL7 1RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bridgefields, Welwyn Garden City, England, AL7 1RX

Secretary-Active
7, Bridgefields, Welwyn Garden City, England, AL7 1RX

Director-Active
7, Bridgefields, Welwyn Garden City, England, AL7 1RX

Director-Active
7, Bridgefields, Welwyn Garden City, England, AL7 1RX

Director-Active
7, Bridgefields, Welwyn Garden City, England, AL7 1RX

Director-Active
PO BOX 438, Kilgail, Rwanda,

Director-Active

People with Significant Control

Mr Bharat Vora
Notified on:01 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:7, Bridgefields, Welwyn Garden City, England, AL7 1RX
Nature of control:
  • Significant influence or control
Mr Ashwin Kumar Vora
Notified on:01 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:7, Bridgefields, Welwyn Garden City, England, AL7 1RX
Nature of control:
  • Significant influence or control
Mr Hasmukh Jayantilal Vora
Notified on:01 July 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:7, Bridgefields, Welwyn Garden City, England, AL7 1RX
Nature of control:
  • Significant influence or control
Mr Satish Jayantilal Vora
Notified on:01 July 2016
Status:Active
Date of birth:September 1949
Nationality:Canadian
Country of residence:England
Address:7, Bridgefields, Welwyn Garden City, England, AL7 1RX
Nature of control:
  • Significant influence or control

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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person secretary company with change date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Address

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

Download

Copyright © 2024. All rights reserved.