ABRAHAM ACCOUNTANTS LTD

Register to unlock more data on OkredoRegister

ABRAHAM ACCOUNTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320212

Incorporation date

09/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillfoot House, 128 Tong Street, Bradford BD4 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon03/02/2026
Total exemption full accounts made up to 2025-01-29
dot icon29/10/2025
Previous accounting period shortened from 2025-01-30 to 2025-01-29
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon06/10/2025
Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG to Hillfoot House 128 Tong Street Bradford BD4 9PP on 2025-10-06
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-01-30
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-30
dot icon23/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-30
dot icon10/10/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-01-30
dot icon29/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon03/09/2021
Termination of appointment of Fahid Ben-Ahmed as a director on 2021-09-03
dot icon15/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon06/11/2018
Appointment of Mr Fahid Ben-Ahmed as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Fahid Ben-Ahmed as a director on 2018-11-06
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon21/06/2018
Termination of appointment of Mohammed Bilal Ben-Ahmed as a director on 2018-06-19
dot icon30/05/2018
Appointment of Mr Mohammed Bilal Ben-Ahmed as a director on 2018-04-19
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon21/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon27/09/2016
Appointment of Mr Mushtaq Ahmed as a director on 2016-09-06
dot icon04/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon04/05/2016
Termination of appointment of Mushtaq Ahmed as a director on 2016-04-21
dot icon16/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/03/2014
Compulsory strike-off action has been discontinued
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon10/03/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2013
Appointment of Mr Mushtaq Ahmed as a director
dot icon09/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Jawid Hussain as a secretary
dot icon24/07/2012
Termination of appointment of Mushtaq Ahmed as a director
dot icon21/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/10/2011
Appointment of Mr Mushtaq Ahmed as a director
dot icon15/06/2011
Appointment of Mr Fahid Ben-Ahmed as a director
dot icon15/06/2011
Termination of appointment of Mushtaq Ahmed as a director
dot icon09/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/11/2008
Return made up to 09/11/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/11/2007
Return made up to 09/11/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon09/11/2006
Return made up to 09/11/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/11/2005
Return made up to 09/11/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
New secretary appointed
dot icon07/12/2004
Return made up to 09/11/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/12/2003
Return made up to 09/11/03; full list of members
dot icon23/12/2003
Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon09/12/2002
Return made up to 09/11/02; full list of members
dot icon30/09/2002
Accounting reference date extended from 30/11/02 to 31/01/03
dot icon02/01/2002
New secretary appointed
dot icon28/12/2001
Registered office changed on 28/12/01 from: woolston house 3 tetley street bradford west yorkshire BD1 2NP
dot icon21/12/2001
Secretary resigned
dot icon29/11/2001
Certificate of change of name
dot icon21/11/2001
New secretary appointed
dot icon21/11/2001
New director appointed
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
Director resigned
dot icon09/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
29/01/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
34.93K
-
0.00
44.78K
-
2022
12
49.26K
-
0.00
32.30K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Mushtaq
Director
06/09/2016 - Present
35
Ahmed, Kalsoom
Secretary
19/11/2001 - 16/12/2001
1
Ahmed, Mushtaq
Director
31/10/2011 - 24/07/2012
35
Ahmed, Mushtaq
Director
01/12/2012 - 21/04/2016
35
Ahmed, Mushtaq
Director
19/11/2001 - 01/06/2011
35

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ABRAHAM ACCOUNTANTS LTD

ABRAHAM ACCOUNTANTS LTD is an(a) Active company incorporated on 09/11/2001 with the registered office located at Hillfoot House, 128 Tong Street, Bradford BD4 9PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABRAHAM ACCOUNTANTS LTD?

toggle

ABRAHAM ACCOUNTANTS LTD is currently Active. It was registered on 09/11/2001 .

Where is ABRAHAM ACCOUNTANTS LTD located?

toggle

ABRAHAM ACCOUNTANTS LTD is registered at Hillfoot House, 128 Tong Street, Bradford BD4 9PP.

What does ABRAHAM ACCOUNTANTS LTD do?

toggle

ABRAHAM ACCOUNTANTS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ABRAHAM ACCOUNTANTS LTD?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-01-29.