AL-AMIN TRAVELS LIMITED

Register to unlock more data on OkredoRegister

AL-AMIN TRAVELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320564

Incorporation date

09/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Hanbury Street, London E1 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2001)
dot icon12/01/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon04/01/2025
Confirmation statement made on 2024-11-09 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon10/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/03/2023
Registered office address changed from 66 Hanbury Street London E1 5FL to 66 Hanbury Street London E1 5JL on 2023-03-15
dot icon22/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/03/2021
Confirmation statement made on 2020-11-09 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon15/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon27/09/2018
Termination of appointment of Pervez Sazzad Qureshi as a director on 2018-09-27
dot icon27/09/2018
Termination of appointment of Mumshad Afruz as a director on 2018-09-27
dot icon17/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2016-11-09 with updates
dot icon04/03/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2016
Appointment of Mrs Tasneem Choudhury as a director on 2016-11-29
dot icon29/11/2016
Appointment of Mr Pervez Sazzad Qureshi as a director on 2016-11-29
dot icon29/11/2016
Appointment of Mr Mumshad Afruz as a director on 2016-11-29
dot icon28/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/01/2016
Annual return made up to 2015-11-09 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/01/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon25/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon03/02/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon16/03/2010
Termination of appointment of Pervez Qureshi as a director
dot icon16/03/2010
Termination of appointment of Pervez Qureshi as a secretary
dot icon09/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon30/12/2009
Director's details changed for Shalim Miah on 2009-12-30
dot icon30/12/2009
Director's details changed for Nazrul Islam on 2009-12-30
dot icon30/12/2009
Director's details changed for Pervez Sazzad Qureshi on 2009-12-30
dot icon30/12/2009
Director's details changed for Jannath Rehana Chowdhury on 2009-12-30
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/01/2009
Return made up to 09/11/08; full list of members
dot icon08/03/2008
Duplicate mortgage certificatecharge no:3
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/11/2007
Return made up to 09/11/07; no change of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/01/2007
Return made up to 09/11/06; full list of members
dot icon23/09/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/01/2006
Return made up to 09/11/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon10/01/2005
Return made up to 09/11/04; full list of members
dot icon05/01/2004
Return made up to 09/11/03; full list of members
dot icon26/09/2003
Accounts for a small company made up to 2003-04-30
dot icon10/06/2003
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon18/12/2002
Return made up to 09/11/02; full list of members
dot icon06/12/2002
Ad 30/04/02--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon09/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+47.13 % *

* during past year

Cash in Bank

£230,636.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
99.01K
-
0.00
157.41K
-
2022
3
100.25K
-
0.00
156.76K
-
2023
3
100.65K
-
0.00
230.64K
-
2023
3
100.65K
-
0.00
230.64K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

100.65K £Ascended0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.64K £Ascended47.13 % *

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
Islam, Nazrul
Director
09/11/2001 - Present
5
Afruz, Mumshad
Director
29/11/2016 - 27/09/2018
2
Choudhury, Tasneem
Director
29/11/2016 - Present
1
Mr Shalim Miah
Director
09/11/2001 - Present
-
Chowdhury, Jannath Rehana
Director
09/11/2001 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AL-AMIN TRAVELS LIMITED

AL-AMIN TRAVELS LIMITED is an(a) Active company incorporated on 09/11/2001 with the registered office located at 66 Hanbury Street, London E1 5JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AL-AMIN TRAVELS LIMITED?

toggle

AL-AMIN TRAVELS LIMITED is currently Active. It was registered on 09/11/2001 .

Where is AL-AMIN TRAVELS LIMITED located?

toggle

AL-AMIN TRAVELS LIMITED is registered at 66 Hanbury Street, London E1 5JL.

What does AL-AMIN TRAVELS LIMITED do?

toggle

AL-AMIN TRAVELS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does AL-AMIN TRAVELS LIMITED have?

toggle

AL-AMIN TRAVELS LIMITED had 3 employees in 2023.

What is the latest filing for AL-AMIN TRAVELS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-09 with no updates.