ABDULLAHS BALTI LIMITED

Register to unlock more data on OkredoRegister

ABDULLAHS BALTI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029572

Incorporation date

10/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

165 New Line, Bradford BD10 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon10/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon11/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-09-30
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon23/06/2021
Court order
dot icon08/06/2021
Registration of a charge with Charles court order to extend. Charge code 040295720006, created on 2020-01-17
dot icon29/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/10/2020
Certificate of change of name
dot icon12/10/2020
Certificate of change of name
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/01/2020
-
dot icon21/01/2020
Rectified The form MR01 was removed from the public register on 23/06/2021 pursuant to Order of Court
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/10/2018
Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to 165 New Line Bradford BD10 0BN on 2018-10-23
dot icon19/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/05/2018
Satisfaction of charge 3 in full
dot icon15/05/2018
Satisfaction of charge 2 in full
dot icon15/05/2018
Satisfaction of charge 1 in full
dot icon03/04/2018
Registered office address changed from Elmville House 305 Roundhay Road Leeds West Yorkshire LS8 4HT to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 2018-04-03
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Tayub Amjad as a director on 2014-12-10
dot icon03/02/2015
Termination of appointment of Mudassar Amjad as a director on 2014-12-10
dot icon14/01/2015
Appointment of Mr Ammar Durrani as a director on 2015-01-14
dot icon18/12/2014
Registration of charge 040295720004, created on 2014-12-09
dot icon08/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon15/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Jehangir Durrani on 2011-07-10
dot icon20/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/08/2009
Return made up to 10/07/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/07/2008
Return made up to 10/07/08; no change of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/09/2007
Return made up to 10/07/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/08/2006
Return made up to 10/07/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/07/2005
Return made up to 10/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/05/2005
New director appointed
dot icon19/07/2004
Return made up to 10/07/04; full list of members
dot icon11/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/09/2003
Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/07/2003
Return made up to 10/07/03; full list of members
dot icon15/07/2002
Return made up to 10/07/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/09/2001
Return made up to 10/07/01; full list of members
dot icon05/10/2000
Ad 27/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon05/10/2000
New secretary appointed;new director appointed
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon04/10/2000
Particulars of mortgage/charge
dot icon10/07/2000
Secretary resigned
dot icon10/07/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
126.61K
-
0.00
90.64K
-
2022
5
143.51K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durrani, Jehangir
Director
27/09/2000 - Present
11
Durrani, Ammar
Director
14/01/2015 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABDULLAHS BALTI LIMITED

ABDULLAHS BALTI LIMITED is an(a) Active company incorporated on 10/07/2000 with the registered office located at 165 New Line, Bradford BD10 0BN. There are currently 2 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 ABDULLAHS BALTI LIMITED?

toggle

ABDULLAHS BALTI LIMITED is currently Active. It was registered on 10/07/2000 .

Where is ABDULLAHS BALTI LIMITED located?

toggle

ABDULLAHS BALTI LIMITED is registered at 165 New Line, Bradford BD10 0BN.

What does ABDULLAHS BALTI LIMITED do?

toggle

ABDULLAHS BALTI LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABDULLAHS BALTI LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with updates.