ALHAMDANI CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ALHAMDANI CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02934674

Incorporation date

01/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Northwest Business Park, Servia Hill, Leeds LS6 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1994)
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon30/05/2024
Change of details for Mrs. Jean Taha as a person with significant control on 2024-05-29
dot icon30/05/2024
Change of details for Mr. Kasim Abbd Taha as a person with significant control on 2024-05-29
dot icon30/05/2024
Registered office address changed from 226 Otley Road Leeds LS16 5AB England to 4 Northwest Business Park Servia Hill Leeds LS6 2QH on 2024-05-30
dot icon30/05/2024
Director's details changed for Miss Laila Taha on 2024-05-29
dot icon30/05/2024
Director's details changed for Dr Nadia Taha on 2024-05-29
dot icon29/05/2024
Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH England to 226 Otley Road Leeds LS16 5AB on 2024-05-29
dot icon31/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon04/01/2023
Memorandum and Articles of Association
dot icon04/01/2023
Change of share class name or designation
dot icon04/01/2023
Particulars of variation of rights attached to shares
dot icon04/01/2023
Resolutions
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/09/2022
Appointment of Dr Nadia Taha as a director on 2022-09-01
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon13/09/2021
Appointment of Miss Laila Taha as a director on 2021-09-13
dot icon08/09/2021
Termination of appointment of Laila Taha as a director on 2021-08-26
dot icon02/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/09/2020
Director's details changed for Miss Laila Taha on 2020-09-30
dot icon07/09/2020
Appointment of Miss Laila Taha as a director on 2020-08-01
dot icon04/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon28/01/2019
Current accounting period extended from 2019-03-31 to 2019-06-30
dot icon14/09/2018
Registered office address changed from C/O Alhamdani Consultants Limited 226 Otley Road Leeds West Yorkshire LS16 5AB to 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH on 2018-09-14
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon18/04/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon18/06/2012
Registered office address changed from 37 the Crescent Adel Leeds LS16 6AA England on 2012-06-18
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon28/06/2010
Director's details changed for Kasim Abbd Taha on 2010-06-01
dot icon28/06/2010
Director's details changed for Jean Taha on 2010-06-01
dot icon25/06/2010
Registered office address changed from 226 Otley Road Leeds West Yorkshire LS16 5AB on 2010-06-25
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 01/06/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 01/06/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 01/06/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 01/06/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 01/06/05; full list of members
dot icon08/11/2004
Secretary's particulars changed;director's particulars changed
dot icon08/11/2004
Director's particulars changed
dot icon08/11/2004
Registered office changed on 08/11/04 from: 11 watering meadow morley leeds LS27 8BF
dot icon03/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 01/06/04; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
New director appointed
dot icon09/06/2003
Return made up to 01/06/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/06/2002
Return made up to 01/06/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 01/06/01; full list of members
dot icon15/12/2000
Registered office changed on 15/12/00 from: 12 redcliffe close wilthorpe barnsley south yorkshire S75 2RU
dot icon20/11/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon17/11/2000
Accounts for a small company made up to 2000-06-30
dot icon15/06/2000
Return made up to 01/06/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-06-30
dot icon30/06/1999
Return made up to 01/06/99; no change of members
dot icon03/12/1998
Certificate of change of name
dot icon22/10/1998
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 01/06/98; full list of members
dot icon14/08/1997
Accounts for a small company made up to 1997-06-30
dot icon17/06/1997
Return made up to 01/06/97; no change of members
dot icon22/10/1996
Accounts for a small company made up to 1996-06-30
dot icon27/06/1996
Return made up to 01/06/96; no change of members
dot icon20/09/1995
Return made up to 01/06/95; full list of members
dot icon05/09/1995
Registered office changed on 05/09/95 from: 5A hoghstone road barnsley south yorkshire S70 4DD
dot icon31/08/1995
Accounts for a small company made up to 1995-06-30
dot icon27/02/1995
Director's particulars changed
dot icon16/06/1994
Registered office changed on 16/06/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon16/06/1994
Secretary resigned;new secretary appointed
dot icon16/06/1994
Director resigned;new director appointed
dot icon01/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

19
2022
change arrow icon+125.10 % *

* during past year

Cash in Bank

£169,764.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
198.38K
-
0.00
75.42K
-
2022
19
276.45K
-
0.00
169.76K
-
2022
19
276.45K
-
0.00
169.76K
-

Employees

2022

Employees

19 Descended-5 % *

Net Assets(GBP)

276.45K £Ascended39.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.76K £Ascended125.10 % *

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
Taha, Nadia, Dr
Director
01/09/2022 - Present
1
Taha, Laila
Director
13/09/2021 - Present
1
Taha, Jean, Mrs.
Director
17/06/2003 - Present
1
Taha, Kasim Abbd, Mr.
Director
01/06/1994 - Present
2
Taha, Jean, Mrs.
Secretary
01/06/1994 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ALHAMDANI CONSULTANTS LIMITED

ALHAMDANI CONSULTANTS LIMITED is an(a) Active company incorporated on 01/06/1994 with the registered office located at 4 Northwest Business Park, Servia Hill, Leeds LS6 2QH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ALHAMDANI CONSULTANTS LIMITED?

toggle

ALHAMDANI CONSULTANTS LIMITED is currently Active. It was registered on 01/06/1994 .

Where is ALHAMDANI CONSULTANTS LIMITED located?

toggle

ALHAMDANI CONSULTANTS LIMITED is registered at 4 Northwest Business Park, Servia Hill, Leeds LS6 2QH.

What does ALHAMDANI CONSULTANTS LIMITED do?

toggle

ALHAMDANI CONSULTANTS LIMITED operates in the Construction of bridges and tunnels (42.13 - SIC 2007) sector.

How many employees does ALHAMDANI CONSULTANTS LIMITED have?

toggle

ALHAMDANI CONSULTANTS LIMITED had 19 employees in 2022.

What is the latest filing for ALHAMDANI CONSULTANTS LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-06-30.