This company is commonly known as Amaal Trading Limited. The company was founded 6 years ago and was given the registration number 10883532. The firm's registered office is in DARTFORD. You can find them at Sipher Accounting & Tax Regus House, Victory Ways, Crossways,, Dartford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | AMAAL TRADING LIMITED |
---|---|---|
Company Number | : | 10883532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sipher Accounting & Tax Regus House, Victory Ways, Crossways,, Dartford, United Kingdom, DA2 6QD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Account Box, The Media Centre, 7 Northumberland Street, Huddersfield, England, HD1 1RL | Director | 01 January 2023 | Active |
The Account Box, The Media Centre, 7 Northumberland Street, Huddersfield, England, HD1 1RL | Director | 12 February 2018 | Active |
Trust House, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL | Director | 13 February 2018 | Active |
7 Glenfields, Netherton, Wakefield, United Kingdom, WF4 4SH | Director | 25 July 2017 | Active |
7 Glenfields, Netherton, Wakefield, United Kingdom, WF4 4SH | Director | 25 July 2017 | Active |
Trust House, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL | Director | 13 February 2018 | Active |
Amaal Holdings Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sync Accountants Limited, The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom, HD1 1RL |
Nature of control | : |
|
Ammocom Holdings Limited | ||
Notified on | : | 15 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sync Accountants Limited, The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom, HD1 1RL |
Nature of control | : |
|
Samara Michael | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Account Box, The Media Centre, Huddersfield, England, HD1 1RL |
Nature of control | : |
|
Mrs Dorothy Brenda Murphy | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Trust House, St James Business Park, Bradford, England, BD1 5LL |
Nature of control | : |
|
Mr Noel James Sherwin Murphy | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trust House, St James Business Park, Bradford, United Kingdom, BD1 5LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-15 | Accounts | Change account reference date company previous extended. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-25 | Officers | Change person director company with change date. | Download |
2019-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-01 | Address | Change registered office address company with date old address new address. | Download |
2018-06-17 | Address | Change registered office address company with date old address new address. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.