AL-HIKAM

Register to unlock more data on OkredoRegister

AL-HIKAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09210531

Incorporation date

09/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Bull Royd Lane, Bradford BD8 0LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2014)
dot icon21/04/2026
Compulsory strike-off action has been discontinued
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon30/09/2025
Appointment of Mr Mohammed Imran Khan as a director on 2025-09-09
dot icon18/03/2025
Termination of appointment of Ahsan Ali as a director on 2025-03-18
dot icon13/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon14/05/2024
Appointment of Mr Ahsan Ali as a director on 2024-05-14
dot icon14/05/2024
Appointment of Mr Assaid Hussain as a director on 2024-05-14
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2023
Appointment of Mr Asim Hussain as a director on 2023-10-19
dot icon19/10/2023
Termination of appointment of Assaid Hussain as a director on 2023-10-19
dot icon16/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2022
Termination of appointment of Adil Shahzad as a director on 2022-12-05
dot icon27/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon09/08/2022
Termination of appointment of Zaheer Akhtar Nazir as a director on 2022-08-09
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon07/05/2020
Director's details changed for Mr Zaheer Nazir on 2020-05-07
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon08/03/2019
Registration of charge 092105310005, created on 2019-03-05
dot icon08/03/2019
Registration of charge 092105310004, created on 2019-03-05
dot icon08/03/2019
Registration of charge 092105310007, created on 2019-03-05
dot icon08/03/2019
Registration of charge 092105310006, created on 2019-03-05
dot icon08/03/2019
Registration of charge 092105310010, created on 2019-03-05
dot icon08/03/2019
Registration of charge 092105310008, created on 2019-03-05
dot icon08/03/2019
Registration of charge 092105310003, created on 2019-03-05
dot icon08/03/2019
Registration of charge 092105310009, created on 2019-03-05
dot icon07/03/2019
Registered office address changed from 1st Floor Trust House, St James Business Park New Augustus Street Bradford BD1 5LL England to 12 Bull Royd Lane Bradford BD8 0LJ on 2019-03-07
dot icon05/03/2019
Registration of charge 092105310002, created on 2019-03-05
dot icon05/03/2019
Registration of charge 092105310001, created on 2019-03-05
dot icon01/02/2019
Termination of appointment of Asim Hussain as a director on 2019-01-28
dot icon17/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2018
Notification of a person with significant control statement
dot icon13/10/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon27/09/2017
Cessation of Adil Shahzad as a person with significant control on 2016-09-10
dot icon27/09/2017
Cessation of Zaheer Nazir as a person with significant control on 2016-09-10
dot icon27/09/2017
Cessation of Assaid Hussain as a person with significant control on 2016-09-10
dot icon27/09/2017
Cessation of Asim Hussain as a person with significant control on 2016-09-10
dot icon27/09/2017
Cessation of Haseeb Ahmed as a person with significant control on 2016-09-10
dot icon02/06/2017
Certificate of change of name
dot icon23/05/2017
Resolutions
dot icon19/04/2017
Termination of appointment of Haseeb Ahmed as a director on 2017-04-10
dot icon18/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon25/08/2016
Registered office address changed from 12 Bull Royd Lane Bradford West Yorkshire BD8 0LJ to 1st Floor Trust House, St James Business Park New Augustus Street Bradford BD1 5LL on 2016-08-25
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon08/06/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-09 no member list
dot icon24/06/2015
Certificate of change of name
dot icon23/06/2015
Appointment of Mr Haseeb Ahmed as a director on 2015-05-01
dot icon23/06/2015
Appointment of Mr Zaheer Nazir as a director on 2015-06-01
dot icon10/06/2015
Certificate of change of name
dot icon20/04/2015
Termination of appointment of Qusam Ali as a director on 2015-04-15
dot icon30/03/2015
Memorandum and Articles of Association
dot icon09/03/2015
Registered office address changed from Raymat Bridgefield Street Radcliffe Manchester M26 2SG United Kingdom to 12 Bull Royd Lane Bradford West Yorkshire BD8 0LJ on 2015-03-09
dot icon09/03/2015
Director's details changed for Mr Assaid Shahzad on 2015-03-08
dot icon07/03/2015
Appointment of Mr Assaid Shahzad as a director on 2015-03-06
dot icon07/03/2015
Appointment of Mr Adil Shahzad as a director on 2015-03-01
dot icon07/03/2015
Termination of appointment of Muhammad Imdad Hussain Pirzada as a director on 2015-02-28
dot icon26/02/2015
Statement of company's objects
dot icon26/02/2015
Resolutions
dot icon11/02/2015
Statement of company's objects
dot icon11/02/2015
Resolutions
dot icon09/09/2014
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
31/12/2023
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
316.92K
-
0.00
15.64K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Zaheer Akhtar Nazir
Director
01/06/2015 - 09/08/2022
31
Asim Hussain
Director
19/10/2023 - Present
21
Asim Hussain
Director
09/09/2014 - 28/01/2019
21
Ali, Ahsan
Director
14/05/2024 - 18/03/2025
2
Mr Haseeb Ahmed
Director
01/05/2015 - 10/04/2017
-

Persons with Significant Control

5
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 AL-HIKAM

AL-HIKAM is an(a) Active company incorporated on 09/09/2014 with the registered office located at 12 Bull Royd Lane, Bradford BD8 0LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL-HIKAM?

toggle

AL-HIKAM is currently Active. It was registered on 09/09/2014 .

Where is AL-HIKAM located?

toggle

AL-HIKAM is registered at 12 Bull Royd Lane, Bradford BD8 0LJ.

What does AL-HIKAM do?

toggle

AL-HIKAM operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AL-HIKAM?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been discontinued.