AL KALIMA

Register to unlock more data on OkredoRegister

AL KALIMA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03693242

Incorporation date

08/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

7 Westbourne Gardens, Trowbridge, Wiltshire BA14 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1999)
dot icon25/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon22/01/2026
Appointment of Hannah Roelofse as a director on 2026-01-16
dot icon16/01/2026
Termination of appointment of Majed Tinawi as a director on 2026-01-16
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon10/04/2025
Termination of appointment of James Evans as a director on 2025-03-30
dot icon25/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon21/11/2023
Appointment of Mr Duncan Peters as a director on 2023-11-10
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon03/10/2022
Termination of appointment of Martin Alan Hall as a director on 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon15/01/2022
Termination of appointment of Sameh Hanna as a director on 2021-02-09
dot icon06/10/2021
Micro company accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon09/11/2018
Director's details changed for Dr Sameh Hanna on 2018-11-09
dot icon07/11/2018
Appointment of Dr Sameh Hanna as a director on 2018-11-02
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Termination of appointment of Basma Chitham as a director on 2017-05-11
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon08/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon07/06/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon12/01/2017
Termination of appointment of Hugh Creighton Thomas as a director on 2016-10-01
dot icon21/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-08 no member list
dot icon01/11/2015
Appointment of Mrs Basma Chitham as a director on 2015-10-23
dot icon09/06/2015
Appointment of Mr Majed Tinawi as a director on 2015-04-24
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2015-01-08 no member list
dot icon03/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-08 no member list
dot icon04/02/2014
Termination of appointment of Majed Tinawi as a director
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-08 no member list
dot icon17/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of Mr James Evans as a director
dot icon09/01/2012
Annual return made up to 2012-01-08 no member list
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/06/2011
Appointment of Mr Edmund James Greening as a director
dot icon26/01/2011
Annual return made up to 2011-01-08 no member list
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2010
Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH on 2010-05-19
dot icon22/01/2010
Annual return made up to 2010-01-08 no member list
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Director's details changed for Majed Tinawi on 2010-01-22
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for Hugh Creighton Thomas on 2010-01-22
dot icon22/01/2010
Director's details changed for Martin Alan Hall on 2010-01-22
dot icon05/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon19/01/2009
Annual return made up to 08/01/09
dot icon05/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/01/2008
Annual return made up to 08/01/08
dot icon02/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/03/2007
Annual return made up to 08/01/07
dot icon09/10/2006
Partial exemption accounts made up to 2005-12-31
dot icon06/03/2006
Annual return made up to 08/01/06
dot icon27/02/2006
Director resigned
dot icon08/11/2005
Partial exemption accounts made up to 2004-12-31
dot icon10/02/2005
Annual return made up to 08/01/05
dot icon02/09/2004
Partial exemption accounts made up to 2003-12-31
dot icon11/02/2004
New director appointed
dot icon11/02/2004
Annual return made up to 08/01/04
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/02/2003
Annual return made up to 08/01/03
dot icon17/02/2003
Director resigned
dot icon08/02/2003
New director appointed
dot icon09/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/03/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Annual return made up to 08/01/02
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/01/2001
Annual return made up to 08/01/01
dot icon07/12/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Memorandum and Articles of Association
dot icon03/03/2000
Resolutions
dot icon31/01/2000
Annual return made up to 08/01/00
dot icon21/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon10/04/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon08/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.56K
-
106.76K
36.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, James
Director
09/05/2012 - 30/03/2025
-
Roelofse, Hannah
Director
16/01/2026 - Present
-
Tinawi, Majed
Director
24/04/2015 - 16/01/2026
-
Peters, Duncan
Director
10/11/2023 - Present
-
Greening, Edmund James
Director
20/06/2011 - Present
3

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+
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 KALIMA

AL KALIMA is an(a) Active company incorporated on 08/01/1999 with the registered office located at 7 Westbourne Gardens, Trowbridge, Wiltshire BA14 9AW. 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 KALIMA?

toggle

AL KALIMA is currently Active. It was registered on 08/01/1999 .

Where is AL KALIMA located?

toggle

AL KALIMA is registered at 7 Westbourne Gardens, Trowbridge, Wiltshire BA14 9AW.

What does AL KALIMA do?

toggle

AL KALIMA operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for AL KALIMA?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-14 with no updates.