UKBizDB.co.uk

HADRAMOUT LIMITED

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

This company is commonly known as Hadramout Limited. The company was founded 7 years ago and was given the registration number 10792401. The firm's registered office is in MANCHESTER. You can find them at Unit 1 Walmer Street East, Rusholme, Manchester, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:HADRAMOUT LIMITED
Company Number:10792401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Unit 1 Walmer Street East, Rusholme, Manchester, England, M14 5SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Walmer Street East, Rusholme, Manchester, England, M14 5SS

Director01 July 2020Active
Unit 1, Walmer Street East, Rusholme, Manchester, England, M14 5SS

Director18 June 2018Active
Unit 1, Walmer Street East, Rusholme, Manchester, England, M14 5SS

Director18 June 2018Active
Unit 1, Walmer Street East, Rusholme, Manchester, England, M14 5SS

Director10 October 2017Active
Unit 1, Walmer Street East, Rusholme, Manchester, England, M14 5SS

Director26 May 2017Active

People with Significant Control

Mr Abdulrab Al-Sakkaf
Notified on:01 July 2020
Status:Active
Date of birth:September 1966
Nationality:Yemeni
Country of residence:England
Address:Unit 1, Walmer Street East, Manchester, England, M14 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdulrab Salem Abdulrab Aqlan Al-Sakkaf
Notified on:18 June 2018
Status:Active
Date of birth:September 1966
Nationality:Yemeni
Country of residence:England
Address:Unit 1, Walmer Street East, Manchester, England, M14 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Shaima Abdulrab Saelm Abdulrab Al-Sakkaf
Notified on:18 June 2018
Status:Active
Date of birth:April 1994
Nationality:Yemeni
Country of residence:England
Address:Unit 1, Walmer Street East, Manchester, England, M14 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Basasam Mohammed Hasan Ali
Notified on:10 October 2017
Status:Active
Date of birth:January 1980
Nationality:Yemeni
Country of residence:England
Address:Unit 1, Walmer Street East, Manchester, England, M14 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Masaoud Ishaque
Notified on:26 May 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit 1, Walmer Street East, Manchester, England, M14 5SS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-05-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.