AL NUJAIFI RACING LIMITED

Register to unlock more data on OkredoRegister

AL NUJAIFI RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08074695

Incorporation date

18/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Ypp House, 6 Blenheim Terrace, Leeds LS2 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2012)
dot icon10/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon26/03/2025
Register(s) moved to registered office address Ypp House 6 Blenheim Terrace Leeds LS2 9HZ
dot icon26/03/2025
Register inspection address has been changed from C/O Hentons Northgate North Street118 Leeds LS2 7PN England to 6 Blenheim Terrace Leeds LS2 9HZ
dot icon26/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon07/06/2024
Change of details for Mr Abdul Aziz Al-Najafi as a person with significant control on 2024-05-10
dot icon03/04/2024
Notification of Abdulaziz Mohammad Al-Nejaifi Al-Khaldi as a person with significant control on 2016-09-25
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon13/03/2023
Termination of appointment of Mohammad Abdul Aziz Al-Najafi as a director on 2023-03-01
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon08/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/04/2021
Appointment of Mr Zaid Al-Najafi as a secretary on 2021-04-30
dot icon30/04/2021
Termination of appointment of Henton & Co Management Company Limited as a secretary on 2021-04-30
dot icon26/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/04/2020
Director's details changed for Dr Mohammad Adbul Aziz Al-Najafi on 2012-12-11
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/05/2019
Second filing for the appointment of Mohammad Al-Najafi as a director
dot icon09/05/2019
Second filing for the appointment of Zaid Al-Najafi as a director
dot icon09/05/2019
Second filing for the appointment of Henton & Co Management Company Limited as a secretary
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon09/04/2019
Second filing for the notification of Mr Abdul Aziz Al-Najafi as a person with significant control
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/01/2019
Second filing of Confirmation Statement dated 03/12/2018
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Cessation of Mohammad Abdul Aziz Al-Najafi as a person with significant control on 2018-11-21
dot icon03/12/2018
Notification of Zaid Al-Najafi as a person with significant control on 2018-11-21
dot icon03/12/2018
Notification of Omar Al-Najafi as a person with significant control on 2018-11-21
dot icon03/12/2018
Notification of Abdulaziz Mohammad Al-Najafi as a person with significant control on 2018-11-21
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Register(s) moved to registered inspection location C/O Hentons Northgate North Street118 Leeds LS2 7PN
dot icon01/06/2017
Register inspection address has been changed to C/O Hentons Northgate North Street118 Leeds LS2 7PN
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/11/2016
Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 2016-11-30
dot icon30/11/2016
Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 2016-11-30
dot icon30/11/2016
Director's details changed for Mr Zaid Al Nujafi on 2016-11-30
dot icon23/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/06/2016
Appointment of Mr Zaid Al Nujafi as a director on 2016-06-23
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 2012-12-11
dot icon01/09/2015
Termination of appointment of Zaid Al-Nujafi as a director on 2015-06-01
dot icon05/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/02/2015
Appointment of Hentons & Co Management Company Limited as a secretary on 2014-01-01
dot icon10/02/2015
Termination of appointment of Omar Al-Nujafi as a secretary on 2014-01-01
dot icon27/09/2014
Compulsory strike-off action has been discontinued
dot icon26/09/2014
Registered office address changed from Suite 4B Joseph Wells Hanover Walk Leeds West Yorkshire LS3 1AB to Ypp House 6 Blenheim Terrace Leeds LS2 9HZ on 2014-09-26
dot icon25/09/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon25/09/2014
Appointment of Zaid Al-Nujafi as a director on 2014-01-01
dot icon25/09/2014
Termination of appointment of Omar Al-Najafi as a director on 2014-01-01
dot icon25/09/2014
Appointment of Omar Al-Nujafi as a secretary on 2014-01-01
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/02/2014
Termination of appointment of Abdulaziz Al-Najafi as a director
dot icon13/08/2013
Appointment of Mr Abdulaziz Al-Najafi as a director
dot icon14/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon21/12/2012
Certificate of change of name
dot icon21/12/2012
Director's details changed for Dr Mohammed Adbul Aziz Al-Nujafi on 2012-12-11
dot icon21/12/2012
Termination of appointment of Isra Alsaady as a director
dot icon21/12/2012
Appointment of Mr Omar Al-Najafi as a director
dot icon21/12/2012
Appointment of Dr Mohammed Adbul Aziz Al-Nujafi as a director
dot icon18/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.57M
-
0.00
47.03K
-
2022
2
9.57M
-
0.00
-
-
2022
2
9.57M
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

9.57M £Ascended11.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammad Al-Najafi
Director
11/12/2012 - 01/03/2023
46
Zaid Al-Najafi
Director
23/06/2016 - Present
54

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 NUJAIFI RACING LIMITED

AL NUJAIFI RACING LIMITED is an(a) Active company incorporated on 18/05/2012 with the registered office located at Ypp House, 6 Blenheim Terrace, Leeds LS2 9HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AL NUJAIFI RACING LIMITED?

toggle

AL NUJAIFI RACING LIMITED is currently Active. It was registered on 18/05/2012 .

Where is AL NUJAIFI RACING LIMITED located?

toggle

AL NUJAIFI RACING LIMITED is registered at Ypp House, 6 Blenheim Terrace, Leeds LS2 9HZ.

What does AL NUJAIFI RACING LIMITED do?

toggle

AL NUJAIFI RACING LIMITED operates in the Activities of racehorse owners (93.19/1 - SIC 2007) sector.

How many employees does AL NUJAIFI RACING LIMITED have?

toggle

AL NUJAIFI RACING LIMITED had 2 employees in 2022.

What is the latest filing for AL NUJAIFI RACING LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-05-31.