AIT BUILDINGS REPAIR LIMITED

Register to unlock more data on OkredoRegister

AIT BUILDINGS REPAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12221465

Incorporation date

23/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

728 Warwick Road, Tyseley, Birmingham B11 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2019)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2025
Appointment of Mr Rana Iqbal as a director on 2025-04-15
dot icon17/05/2025
Notification of Rana Iqbal as a person with significant control on 2025-04-15
dot icon17/05/2025
Registered office address changed from 306a Kitts Green Road Birmingham B33 9SB England to 728 Warwick Road Tyseley Birmingham B11 2HG on 2025-05-17
dot icon17/05/2025
Cessation of Sabir Khan as a person with significant control on 2025-03-15
dot icon17/05/2025
Director's details changed for Mr Rana Iqbal on 2025-04-15
dot icon17/05/2025
Registered office address changed from 728 Warwick Road Tyseley Birmingham B11 2HG England to 728 Warwick Road Tyseley Birmingham B11 2HG on 2025-05-17
dot icon17/05/2025
Change of details for Mr Rana Iqbal as a person with significant control on 2025-04-15
dot icon15/05/2025
Cessation of Sayed Mohammed Abrahim as a person with significant control on 2025-02-02
dot icon15/05/2025
Termination of appointment of Sayed Mohammed Abrahim as a director on 2025-02-02
dot icon15/05/2025
Notification of Sabir Khan as a person with significant control on 2025-02-02
dot icon15/05/2025
Registered office address changed from 681a Stratford Road Sparkhill Birmingham B11 4DX England to 306a Kitts Green Road Birmingham B33 9SB on 2025-05-15
dot icon23/01/2025
Compulsory strike-off action has been discontinued
dot icon23/01/2025
Appointment of Mr Sayed Mohammed Abrahim as a director on 2025-01-11
dot icon23/01/2025
Notification of Sayed Mohammed Abrahim as a person with significant control on 2025-01-11
dot icon23/01/2025
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon22/01/2025
Termination of appointment of Ijaz Ul Haq as a director on 2025-01-11
dot icon22/01/2025
Cessation of Sabir Khan as a person with significant control on 2025-01-11
dot icon22/01/2025
Termination of appointment of Sabir Khan as a director on 2025-01-11
dot icon22/01/2025
Registered office address changed from 35 Alpha Close Birmingham B12 9HF England to 681a Stratford Road Sparkhill Birmingham B11 4DX on 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2022-12-01 with updates
dot icon01/03/2023
Compulsory strike-off action has been suspended
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon10/06/2022
Micro company accounts made up to 2022-01-31
dot icon25/05/2022
Notification of Sabir Khan as a person with significant control on 2021-10-11
dot icon25/05/2022
Appointment of Mr Sabir Khan as a director on 2021-10-11
dot icon25/05/2022
Cessation of Ijaz Ul Haq as a person with significant control on 2021-10-11
dot icon09/01/2022
Micro company accounts made up to 2020-09-30
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/12/2021
Appointment of Mr Ijaz Ul Haq as a director on 2021-11-21
dot icon01/12/2021
Termination of appointment of Ijaz Ulhaq Khan as a director on 2021-11-21
dot icon01/12/2021
Current accounting period extended from 2021-09-30 to 2022-01-31
dot icon01/12/2021
Withdraw the company strike off application
dot icon01/12/2021
Notification of Ijaz Ul Haq as a person with significant control on 2020-09-25
dot icon11/10/2021
Cessation of Ijaz Ulhaq Khan as a person with significant control on 2021-06-11
dot icon17/06/2021
Voluntary strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for voluntary strike-off
dot icon29/05/2021
Application to strike the company off the register
dot icon01/03/2021
Registered office address changed from 137 Ash Road Birmingham B8 1DR England to 35 Alpha Close Birmingham B12 9HF on 2021-03-01
dot icon17/02/2021
Director's details changed for Mr Ijaz Ul Haq on 2020-12-21
dot icon17/02/2021
Change of details for Mr Ijaz Ul Haq as a person with significant control on 2020-12-21
dot icon11/02/2021
Registered office address changed from 35 Alpha Close Birmingham B12 9HF England to 137 Ash Road Birmingham B8 1DR on 2021-02-11
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon11/02/2021
Withdraw the company strike off application
dot icon11/02/2021
Registered office address changed from 137 Ash Road Birmingham B8 1DR England to 35 Alpha Close Birmingham B12 9HF on 2021-02-11
dot icon11/02/2021
Termination of appointment of Tasneem Ul-Haq Qazi as a director on 2021-01-15
dot icon11/02/2021
Cessation of Tasneem Ul-Haq Qazi as a person with significant control on 2021-01-15
dot icon09/02/2021
First Gazette notice for voluntary strike-off
dot icon27/01/2021
Application to strike the company off the register
dot icon10/11/2020
Change of details for Mr Tasneem Ul-Haq Qazi as a person with significant control on 2020-10-12
dot icon10/11/2020
Change of details for Mr Tasneem Ul-Haq Qazi as a person with significant control on 2020-10-12
dot icon09/11/2020
Change of details for Mr Tasneem Ul-Haq Qazi as a person with significant control on 2020-10-12
dot icon09/11/2020
Change of details for Mr Ijaz Ul Haq as a person with significant control on 2020-10-12
dot icon09/11/2020
Change of details for Mr Ijaz Ul Haq as a person with significant control on 2020-10-12
dot icon09/11/2020
Change of details for Mr Tasneem Ul-Haq Qazi as a person with significant control on 2020-10-12
dot icon08/11/2020
Registered office address changed from 35 Alpha Close Birmingham B12 9HF England to 137 Ash Road Birmingham B8 1DR on 2020-11-08
dot icon08/11/2020
Change of details for Mr Ijaz Ul Haq as a person with significant control on 2020-10-12
dot icon08/11/2020
Change of details for Mr Tasneem Ul-Haq Qazi as a person with significant control on 2020-10-12
dot icon08/11/2020
Notification of Tasneem Ul-Haq Qazi as a person with significant control on 2020-10-12
dot icon08/11/2020
Appointment of Mr Tasneem Ul-Haq Qazi as a director on 2020-10-12
dot icon07/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon07/11/2020
Withdraw the company strike off application
dot icon20/10/2020
First Gazette notice for voluntary strike-off
dot icon09/10/2020
Application to strike the company off the register
dot icon26/05/2020
Change of details for Mr Ijaz Ul Haq as a person with significant control on 2020-02-28
dot icon26/05/2020
Change of details for Mr Ijaz Ul Haq as a person with significant control on 2020-02-28
dot icon23/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon22/05/2020
Withdraw the company strike off application
dot icon22/05/2020
Registered office address changed from 306a Kitts Green Road Birmingham B33 9SB United Kingdom to 35 Alpha Close Birmingham B12 9HF on 2020-05-22
dot icon22/05/2020
Change of details for Mr Ijaz Ul Haq as a person with significant control on 2020-02-28
dot icon22/05/2020
Appointment of Mr Ijaz Ul Haq as a director on 2020-02-28
dot icon22/05/2020
Termination of appointment of Abdul Ali as a director on 2020-02-28
dot icon22/05/2020
Cessation of Abdul Ali as a person with significant control on 2020-02-28
dot icon17/03/2020
First Gazette notice for voluntary strike-off
dot icon04/03/2020
Application to strike the company off the register
dot icon23/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
01/12/2023
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.34K
-
0.00
-
-
2022
0
2.34K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Ijaz Ulhaq
Director
28/02/2020 - 21/11/2021
14
Mr Sabir Khan
Director
11/10/2021 - 11/01/2025
8
Mr Abdul Ali
Director
23/09/2019 - 28/02/2020
7
Mr Ijaz Ul Haq
Director
21/11/2021 - 11/01/2025
9
Mr Tasneem Ul-Haq Qazi
Director
12/10/2020 - 15/01/2021
4

Persons with Significant Control

12
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 AIT BUILDINGS REPAIR LIMITED

AIT BUILDINGS REPAIR LIMITED is an(a) Active company incorporated on 23/09/2019 with the registered office located at 728 Warwick Road, Tyseley, Birmingham B11 2HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIT BUILDINGS REPAIR LIMITED?

toggle

AIT BUILDINGS REPAIR LIMITED is currently Active. It was registered on 23/09/2019 .

Where is AIT BUILDINGS REPAIR LIMITED located?

toggle

AIT BUILDINGS REPAIR LIMITED is registered at 728 Warwick Road, Tyseley, Birmingham B11 2HG.

What does AIT BUILDINGS REPAIR LIMITED do?

toggle

AIT BUILDINGS REPAIR LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AIT BUILDINGS REPAIR LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.