ALLIED INTERNATIONAL TRADING LIMITED

Register to unlock more data on OkredoRegister

ALLIED INTERNATIONAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03232058

Incorporation date

31/07/1996

Size

Group

Contacts

Registered address

Registered address

Unit 3 Rabone Park, Smethwick B66 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1996)
dot icon31/10/2025
Director's details changed for Mr Parvez Akhtar on 2025-10-31
dot icon14/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-09 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon08/07/2022
Director's details changed for Seeima Akhtar on 2022-07-08
dot icon07/07/2022
Director's details changed for Seeima Akhtar on 2022-07-07
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon10/08/2021
Director's details changed for Mrs Rehana Jabeen Parvez on 2021-07-09
dot icon10/08/2021
Change of details for Mrs Rehana Jabeen Parvez as a person with significant control on 2021-07-09
dot icon09/08/2021
Notification of Rehana Jabeen Parvez as a person with significant control on 2016-07-15
dot icon09/08/2021
Notification of Parvez Akhtar as a person with significant control on 2016-07-15
dot icon09/08/2021
Withdrawal of a person with significant control statement on 2021-08-09
dot icon05/08/2021
Director's details changed for Mr Parvez Akhtar on 2021-07-09
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-07-09 with updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon26/02/2019
Registration of charge 032320580012, created on 2019-02-22
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon18/08/2017
Appointment of Mrs Rehana Jabeen Parvez as a director on 2016-08-01
dot icon03/11/2016
Appointment of Mrs Seeima Akhtar as a secretary on 2016-11-01
dot icon03/11/2016
Termination of appointment of Kashif Akhtar as a secretary on 2016-11-01
dot icon04/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon29/09/2016
Registered office address changed from A1 Hubert Road Brentwood Essex CM14 4JE to Unit 3 Rabone Park Smethwick B66 2NN on 2016-09-29
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/01/2016
Annual return made up to 2015-07-31 with full list of shareholders
dot icon05/01/2016
Secretary's details changed for Kashif Akhtar on 2014-12-24
dot icon05/01/2016
Director's details changed for Mr Parvez Akhtar on 2014-08-01
dot icon05/01/2016
Director's details changed for Seeima Akhtar on 2014-08-01
dot icon25/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon24/02/2015
Registration of charge 032320580011, created on 2015-02-09
dot icon18/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/01/2014
Registration of charge 032320580010
dot icon23/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon12/09/2013
Secretary's details changed for Kashif Akhtar on 2013-07-31
dot icon06/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon07/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon07/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 9
dot icon21/12/2010
Termination of appointment of Kashif Akhtar as a director
dot icon04/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/10/2010
Director's details changed for Kashif Akhtar on 2009-10-01
dot icon04/10/2010
Director's details changed for Parvez Akhtar on 2009-10-01
dot icon04/10/2010
Director's details changed for Seeima Akhtar on 2009-10-01
dot icon13/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon26/11/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon16/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon26/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/09/2008
Return made up to 31/07/08; full list of members
dot icon08/01/2008
Return made up to 31/07/07; full list of members
dot icon28/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon23/11/2006
Full accounts made up to 2005-12-31
dot icon17/11/2006
Return made up to 31/07/06; full list of members
dot icon01/12/2005
Return made up to 31/07/05; full list of members
dot icon14/07/2005
Accounts for a small company made up to 2004-12-31
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Particulars of mortgage/charge
dot icon16/11/2004
Return made up to 31/07/04; full list of members
dot icon16/11/2004
Ad 19/10/04--------- £ si 180000@1=180000 £ ic 100000/280000
dot icon16/11/2004
Resolutions
dot icon16/11/2004
£ nc 100000/1000000 19/10/04
dot icon06/07/2004
Accounts for a small company made up to 2003-12-31
dot icon11/03/2004
Return made up to 31/07/03; full list of members
dot icon18/09/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon13/06/2003
Particulars of mortgage/charge
dot icon28/02/2003
Accounts for a small company made up to 2002-07-31
dot icon27/09/2002
Return made up to 31/07/02; full list of members
dot icon17/07/2002
Particulars of mortgage/charge
dot icon25/06/2002
Registered office changed on 25/06/02 from: 11 the sidings hainault road leytonstone london E11 1HD
dot icon16/02/2002
Particulars of mortgage/charge
dot icon16/01/2002
Accounts for a small company made up to 2001-07-31
dot icon16/10/2001
Return made up to 31/07/01; full list of members
dot icon25/09/2001
Particulars of mortgage/charge
dot icon01/05/2001
Accounts for a small company made up to 2000-07-31
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
Secretary resigned;director resigned
dot icon20/10/2000
Return made up to 31/07/00; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-07-31
dot icon19/10/1999
Ad 06/05/98--------- £ si 99997@1
dot icon19/10/1999
Resolutions
dot icon19/10/1999
£ nc 1000/100000 06/05/98
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
New director appointed
dot icon19/10/1999
Accounts for a small company made up to 1998-07-31
dot icon18/08/1999
Return made up to 31/07/99; full list of members
dot icon23/09/1998
Return made up to 31/07/98; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1997-07-31
dot icon02/09/1998
Registered office changed on 02/09/98 from: malcolm house empire way wembley middlesex HA9 0LN
dot icon05/03/1998
Director resigned
dot icon06/01/1998
Registered office changed on 06/01/98 from: 6 savernake court wolverton road stanmore middlesex HA7 2RA
dot icon23/12/1997
Return made up to 31/07/97; full list of members
dot icon17/10/1997
Ad 31/07/97--------- £ si 3@1=3 £ ic 1/4
dot icon31/07/1997
Particulars of mortgage/charge
dot icon31/07/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed;new director appointed
dot icon31/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

55
2022
change arrow icon-29.90 % *

* during past year

Cash in Bank

£2,801,668.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
57
18.59M
-
0.00
4.00M
-
2022
55
20.96M
-
19.57M
2.80M
-
2022
55
20.96M
-
19.57M
2.80M
-

Employees

2022

Employees

55 Descended-4 % *

Net Assets(GBP)

20.96M £Ascended12.74 % *

Total Assets(GBP)

-

Turnover(GBP)

19.57M £Ascended- *

Cash in Bank(GBP)

2.80M £Descended-29.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Parvez Akhtar
Director
06/05/1998 - Present
9
Pervez, Rehana Jabeen
Director
01/08/2016 - Present
1
Akhtar, Seeima
Director
06/05/1998 - Present
-

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About ALLIED INTERNATIONAL TRADING LIMITED

ALLIED INTERNATIONAL TRADING LIMITED is an(a) Active company incorporated on 31/07/1996 with the registered office located at Unit 3 Rabone Park, Smethwick B66 2NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED INTERNATIONAL TRADING LIMITED?

toggle

ALLIED INTERNATIONAL TRADING LIMITED is currently Active. It was registered on 31/07/1996 .

Where is ALLIED INTERNATIONAL TRADING LIMITED located?

toggle

ALLIED INTERNATIONAL TRADING LIMITED is registered at Unit 3 Rabone Park, Smethwick B66 2NN.

What does ALLIED INTERNATIONAL TRADING LIMITED do?

toggle

ALLIED INTERNATIONAL TRADING LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does ALLIED INTERNATIONAL TRADING LIMITED have?

toggle

ALLIED INTERNATIONAL TRADING LIMITED had 55 employees in 2022.

What is the latest filing for ALLIED INTERNATIONAL TRADING LIMITED?

toggle

The latest filing was on 31/10/2025: Director's details changed for Mr Parvez Akhtar on 2025-10-31.