A1 VEG LIMITED

Register to unlock more data on OkredoRegister

A1 VEG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03736461

Incorporation date

19/03/1999

Size

Small

Contacts

Registered address

Registered address

Unit 2, Triangle Centre, Uxbridge Road, Southall, Middlesex UB1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1999)
dot icon01/04/2026
Change of details for Ih Holdings Limited as a person with significant control on 2026-03-13
dot icon01/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon17/03/2026
Registered office address changed from 353 Uxbridge Road Southall Middlesex UB1 3EJ England to Unit 2, Triangle Centre Uxbridge Road Southall Middlesex UB1 3EJ on 2026-03-17
dot icon12/01/2026
Accounts for a small company made up to 2025-05-31
dot icon26/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon17/12/2024
Accounts for a small company made up to 2024-05-31
dot icon03/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon13/12/2023
Accounts for a small company made up to 2023-05-31
dot icon28/03/2023
Change of details for Ih Holdings Limited as a person with significant control on 2023-03-16
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon17/03/2023
Current accounting period extended from 2023-03-31 to 2023-05-31
dot icon17/03/2023
Registered office address changed from 116 Colindale Avenue London NW9 5GX to 353 Uxbridge Road Southall Middlesex UB1 3EJ on 2023-03-17
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/07/2022
Cessation of Syed Waqar Hussain Shah as a person with significant control on 2022-07-20
dot icon29/07/2022
Notification of Ih Holdings Limited as a person with significant control on 2022-07-20
dot icon29/07/2022
Termination of appointment of Syed Waqar Hussain Shah as a director on 2022-07-20
dot icon29/07/2022
Appointment of Mrs Attiya Hussain as a secretary on 2022-07-20
dot icon29/07/2022
Appointment of Mr Imran Abbas Hussain as a director on 2022-07-20
dot icon29/07/2022
Appointment of Mr Intisar Hussain as a director on 2022-07-20
dot icon25/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon12/11/2021
Accounts for a small company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon04/02/2021
Accounts for a small company made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/11/2019
Auditor's resignation
dot icon02/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon23/03/2018
Change of details for Mr Syed Waqar Hussain Shah as a person with significant control on 2017-12-01
dot icon23/03/2018
Cessation of Iqbal Singh Dhaliwal as a person with significant control on 2017-12-01
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/01/2016
Full accounts made up to 2015-03-31
dot icon19/06/2015
Termination of appointment of Iqbal Singh Dhaliwal as a secretary on 2015-06-16
dot icon15/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon15/05/2014
Registered office address changed from 39 Station Road London NW4 4PN on 2014-05-15
dot icon17/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Syed Waqar Hussain Shah on 2013-03-19
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon22/03/2012
Director's details changed for Mr Syed Zeeshan Haider Shah on 2012-03-19
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon12/04/2011
Director's details changed for Syed Zeeshan Haider Shah on 2011-03-19
dot icon11/04/2011
Secretary's details changed for Iqbal Singh Dhaliwal on 2011-03-19
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon14/04/2010
Director's details changed for Syed Waqar Hussain Shah on 2009-10-01
dot icon14/12/2009
Accounts for a small company made up to 2009-03-31
dot icon09/04/2009
Appointment terminated director attiya hussain
dot icon09/04/2009
Director appointed syed waqar hussain shah
dot icon04/04/2009
Return made up to 19/03/09; no change of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon18/04/2008
Return made up to 19/03/08; no change of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon10/04/2007
Return made up to 19/03/07; full list of members
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon01/11/2006
Registered office changed on 01/11/06 from: manor building, manor road, west ealing, london W13 0JB
dot icon21/08/2006
Return made up to 19/03/06; full list of members
dot icon21/08/2006
Registered office changed on 21/08/06 from: room 320 alperton house, bridgewater road, wembley, middlesex HA0 1EH
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon25/10/2005
Return made up to 19/03/05; full list of members
dot icon13/07/2005
Ad 04/07/05--------- £ si 21000@1=21000 £ ic 99/21099
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon02/06/2004
Return made up to 19/03/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 19/03/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon22/01/2003
Return made up to 19/03/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon04/05/2001
Return made up to 19/03/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
Ad 19/03/99--------- £ si 97@1
dot icon05/06/2000
Return made up to 19/03/00; full list of members
dot icon01/04/1999
Director resigned
dot icon01/04/1999
Secretary resigned
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New secretary appointed
dot icon19/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-47 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
535.98K
-
0.00
235.59K
-
2022
47
699.18K
-
0.00
823.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
19/03/1999 - 19/03/1999
2863
Hussain, Imran Abbas
Director
20/07/2022 - Present
10
Ashcroft Cameron Nominees Limited
Nominee Director
19/03/1999 - 19/03/1999
2796
Hussain, Intisar
Director
20/07/2022 - Present
5
Hussain, Attiya
Director
19/03/1999 - 26/03/2009
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About A1 VEG LIMITED

A1 VEG LIMITED is an(a) Active company incorporated on 19/03/1999 with the registered office located at Unit 2, Triangle Centre, Uxbridge Road, Southall, Middlesex UB1 3EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 VEG LIMITED?

toggle

A1 VEG LIMITED is currently Active. It was registered on 19/03/1999 .

Where is A1 VEG LIMITED located?

toggle

A1 VEG LIMITED is registered at Unit 2, Triangle Centre, Uxbridge Road, Southall, Middlesex UB1 3EJ.

What does A1 VEG LIMITED do?

toggle

A1 VEG LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for A1 VEG LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Ih Holdings Limited as a person with significant control on 2026-03-13.