AL-ARAFAH HAJJ SERVICES LTD

Register to unlock more data on OkredoRegister

AL-ARAFAH HAJJ SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04766935

Incorporation date

16/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Philip Victor Road, Birmingham B20 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon17/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon17/07/2021
Director's details changed for Mr Ibraheem Wafi on 2021-07-15
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/07/2021
Notification of Ibraheem Wafi as a person with significant control on 2021-07-15
dot icon16/07/2021
Cessation of Yasir Wafi as a person with significant control on 2021-07-15
dot icon20/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon20/06/2021
Notification of Yasir Wafi as a person with significant control on 2021-06-19
dot icon20/06/2021
Cessation of Qari Abdul Wafi as a person with significant control on 2021-06-19
dot icon20/06/2021
Termination of appointment of Qari Abdul Wafi as a director on 2021-06-19
dot icon20/06/2021
Appointment of Mr Yasir Wafi as a director on 2021-06-19
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon26/12/2019
Director's details changed for Mr Ibraheem Wafi on 2019-12-15
dot icon26/12/2019
Director's details changed for Mr Mohammed Arif Khan on 2019-12-15
dot icon11/12/2019
Termination of appointment of Yasir Wafi as a secretary on 2019-12-10
dot icon03/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2019
Appointment of Mr Ibraheem Wafi as a director on 2019-06-01
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon26/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon20/01/2017
Registered office address changed from 87 Worlds End Road Birmingham B20 2NS England to 38 Philip Victor Road Birmingham B20 2QD on 2017-01-20
dot icon15/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon23/05/2016
Registered office address changed from 54 Philip Victor Road Handsworth Wood Birmingham West Midlands B20 2QD to 87 Worlds End Road Birmingham B20 2NS on 2016-05-23
dot icon22/05/2016
Total exemption small company accounts made up to 2015-05-30
dot icon23/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon26/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon23/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/11/2012
Termination of appointment of Zaihida Wafi as a director
dot icon31/07/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon01/09/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/09/2010
Appointment of Mr Mohammed Arif Khan as a director
dot icon01/09/2010
Director's details changed for Zaihida Parveen Wafi on 2010-05-16
dot icon01/09/2010
Director's details changed for Qari Abdul Wafi on 2010-05-16
dot icon15/07/2010
Total exemption full accounts made up to 2010-05-31
dot icon29/07/2009
Return made up to 16/05/09; full list of members
dot icon24/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon27/01/2009
Registered office changed on 27/01/2009 from 54 philip victoria road hands worth birmingham B20 2DQ
dot icon01/11/2008
Return made up to 16/05/08; no change of members
dot icon25/06/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon18/07/2006
Return made up to 16/05/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/07/2005
Accounts for a dormant company made up to 2004-05-31
dot icon01/07/2005
Return made up to 16/05/05; full list of members
dot icon26/07/2004
Return made up to 16/05/04; full list of members
dot icon04/12/2003
New secretary appointed
dot icon31/05/2003
Registered office changed on 31/05/03 from: 54 philip victoria rd handsworth wood birmingham B20 2QD
dot icon31/05/2003
New director appointed
dot icon31/05/2003
New director appointed
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon16/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-38.38 % *

* during past year

Cash in Bank

£58,057.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
16/07/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
29/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
44.22K
-
0.00
94.22K
-
2022
3
17.93K
-
0.00
58.06K
-
2022
3
17.93K
-
0.00
58.06K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

17.93K £Descended-59.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.06K £Descended-38.38 % *

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
Mr Qari Abdul Wafi
Director
16/05/2003 - 19/06/2021
1
FORM 10 DIRECTORS FD LTD
Nominee Director
16/05/2003 - 20/05/2003
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/05/2003 - 20/05/2003
36449
Mr Yasir Wafi
Director
19/06/2021 - Present
2
Khan, Mohammed Arif
Director
01/01/2010 - Present
2

Persons with Significant Control

3
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-ARAFAH HAJJ SERVICES LTD

AL-ARAFAH HAJJ SERVICES LTD is an(a) Active company incorporated on 16/05/2003 with the registered office located at 38 Philip Victor Road, Birmingham B20 2QD. There are currently 3 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-ARAFAH HAJJ SERVICES LTD?

toggle

AL-ARAFAH HAJJ SERVICES LTD is currently Active. It was registered on 16/05/2003 .

Where is AL-ARAFAH HAJJ SERVICES LTD located?

toggle

AL-ARAFAH HAJJ SERVICES LTD is registered at 38 Philip Victor Road, Birmingham B20 2QD.

What does AL-ARAFAH HAJJ SERVICES LTD do?

toggle

AL-ARAFAH HAJJ SERVICES LTD operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does AL-ARAFAH HAJJ SERVICES LTD have?

toggle

AL-ARAFAH HAJJ SERVICES LTD had 3 employees in 2022.

What is the latest filing for AL-ARAFAH HAJJ SERVICES LTD?

toggle

The latest filing was on 11/11/2023: Compulsory strike-off action has been suspended.