AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED

Register to unlock more data on OkredoRegister

AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344464

Incorporation date

07/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Deer Park Road, London, SW19 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1989)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon16/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon10/05/2022
Cessation of Abdul Baqi Arshad as a person with significant control on 2022-04-27
dot icon10/05/2022
Notification of Mirza Mahmood Ahmed as a person with significant control on 2022-04-27
dot icon04/05/2022
Termination of appointment of Abdul Baqi Arshad as a director on 2022-04-27
dot icon16/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon17/06/2021
Secretary's details changed for Mr Mubarak Ahmad on 2021-06-05
dot icon17/06/2021
Secretary's details changed for Mr Mubarak Ahmad on 2021-06-05
dot icon17/06/2021
Director's details changed for Mr Mirza Mahmood Ahmed on 2021-06-05
dot icon17/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon29/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon10/09/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Director's details changed for Mr Mirza Mahmood Ahmad on 2010-12-09
dot icon17/03/2016
Director's details changed for Mr Mirza Mahmood Ahmad on 2015-07-01
dot icon17/03/2016
Director's details changed for Mr Abdul Baqi Arshad on 2016-01-01
dot icon17/03/2016
Secretary's details changed for Mr Mubarak Ahmad on 2015-07-01
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/02/2015
Satisfaction of charge 1 in full
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon11/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Rafiq Hayat as a director
dot icon16/12/2010
Appointment of Mr Mirza Mahmood Ahmad as a director
dot icon09/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon25/05/2010
Register inspection address has been changed
dot icon24/05/2010
Secretary's details changed for Mubarak Ahmad on 2010-05-15
dot icon01/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/05/2009
Return made up to 15/05/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/08/2008
Return made up to 15/05/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/08/2007
Return made up to 15/05/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/05/2006
Return made up to 15/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 15/05/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/05/2004
Return made up to 15/05/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/05/2003
Return made up to 15/05/03; full list of members
dot icon21/05/2003
Registered office changed on 21/05/03 from: 6 hardwick way london SW18 4AJ
dot icon17/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon20/05/2002
Return made up to 15/05/02; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon24/05/2001
Return made up to 15/05/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-06-30
dot icon25/05/2000
Return made up to 15/05/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-06-30
dot icon01/07/1999
Return made up to 15/05/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-06-30
dot icon15/05/1998
Return made up to 15/05/98; no change of members
dot icon05/03/1998
Accounts for a small company made up to 1997-06-30
dot icon12/06/1997
Return made up to 15/05/97; no change of members
dot icon24/02/1997
Accounts for a small company made up to 1996-06-30
dot icon20/02/1997
New director appointed
dot icon24/12/1996
New director appointed
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Director resigned
dot icon21/05/1996
Return made up to 15/05/96; full list of members
dot icon21/04/1996
Full accounts made up to 1995-06-30
dot icon14/09/1995
Particulars of mortgage/charge
dot icon26/07/1995
Secretary resigned;new secretary appointed
dot icon22/05/1995
Return made up to 15/05/95; no change of members
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon19/05/1994
Return made up to 15/05/94; no change of members
dot icon03/05/1994
Full accounts made up to 1993-06-30
dot icon21/05/1993
Return made up to 15/05/93; full list of members
dot icon05/05/1993
Registered office changed on 05/05/93 from: falcon house 257 burlington road new malden surrey KT3 4NE
dot icon17/03/1993
Full accounts made up to 1992-06-30
dot icon17/10/1992
Director resigned
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon17/10/1992
Secretary resigned;new director appointed
dot icon26/05/1992
Return made up to 15/05/92; no change of members
dot icon14/10/1991
Full accounts made up to 1991-06-30
dot icon17/09/1991
Registered office changed on 17/09/91 from: falcon house 257 burlington road new malden surrey KT3 4NE
dot icon30/05/1991
Full accounts made up to 1990-06-30
dot icon30/05/1991
Return made up to 15/05/91; full list of members
dot icon29/05/1991
Registered office changed on 29/05/91 from: 11 rectory orchard church road london SW19 5AS
dot icon29/10/1990
Secretary resigned;new secretary appointed
dot icon05/07/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon16/02/1990
New director appointed
dot icon24/05/1989
Wd 15/05/89 ad 31/03/89--------- £ si 100@1=100 £ ic 2/102
dot icon23/05/1989
Accounting reference date notified as 31/12
dot icon07/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-58.07 % *

* during past year

Cash in Bank

£20,161.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.76K
-
0.00
84.62K
-
2022
0
31.75K
-
0.00
48.08K
-
2023
0
29.84K
-
0.00
20.16K
-
2023
0
29.84K
-
0.00
20.16K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

29.84K £Descended-6.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.16K £Descended-58.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Mubarak
Secretary
06/07/1995 - Present
1
Shah, Syed Naeem Ahmad
Secretary
24/09/1992 - 06/07/1995
-
Hayat, Rafiq Ahmed
Director
02/12/1996 - 08/12/2010
20
Ahmed, Mirza Mahmood
Director
09/12/2010 - Present
15
Shams, Munir Ud Din
Director
01/02/1997 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED

AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED is an(a) Active company incorporated on 07/02/1989 with the registered office located at 22 Deer Park Road, London, SW19 3TL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED?

toggle

AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED is currently Active. It was registered on 07/02/1989 .

Where is AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED located?

toggle

AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED is registered at 22 Deer Park Road, London, SW19 3TL.

What does AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED do?

toggle

AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for AFRICA TRADE & INDUSTRIAL CORPORATION LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.