AMAL UK EXPRESS LIMITED

Register to unlock more data on OkredoRegister

AMAL UK EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06013583

Incorporation date

29/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 104 Cumberland House 80 Scrubs Lane, London NW10 6RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon30/03/2026
Termination of appointment of Salah Mahamed Abshir as a director on 2026-03-16
dot icon12/03/2026
Appointment of Mr Anwar Mohamed Abshir as a director on 2026-03-11
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon10/10/2024
Registered office address changed from 395 High Road Wembley Middlesex HA9 6AA to Suite 104 Cumberland House 80 Scrubs Lane London NW10 6RF on 2024-10-10
dot icon09/07/2024
Micro company accounts made up to 2023-11-30
dot icon07/05/2024
Appointment of Mr Salah Mohamed Abshir as a director on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Anwar Mohamed Abshir on 2024-05-07
dot icon07/05/2024
Termination of appointment of Anwar Mahamed Abshir as a director on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Salah Mohamed Abshir on 2024-05-07
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon27/09/2023
Termination of appointment of Abdulkadir Mahamud Daad as a director on 2023-09-26
dot icon05/04/2023
Appointment of Mr Anwar Mohamed Abshir as a director on 2023-03-23
dot icon05/04/2023
Micro company accounts made up to 2022-11-30
dot icon12/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon29/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/07/2021
Notification of Abdulkadir Mahamud Daad as a person with significant control on 2021-07-13
dot icon27/07/2021
Cessation of Jama Mohamed Issa as a person with significant control on 2021-07-13
dot icon27/07/2021
Cessation of Abdi-Dahir Ali Hersi as a person with significant control on 2021-07-13
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon09/10/2020
Notification of Jama Mohamed Issa as a person with significant control on 2020-10-01
dot icon09/10/2020
Cessation of Abdikhaliq Hassan Farah as a person with significant control on 2020-09-30
dot icon09/10/2020
Notification of Abdi-Dahir Ali Hersi as a person with significant control on 2020-10-01
dot icon09/10/2020
Termination of appointment of Abdirahman Jama Sharif Ali as a director on 2020-09-30
dot icon09/10/2020
Appointment of Mr Abdulkadir Mahamud Daad as a director on 2020-10-01
dot icon19/07/2020
Micro company accounts made up to 2019-11-30
dot icon08/11/2019
Termination of appointment of Abdikhaliq Farah as a secretary on 2019-11-08
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon08/11/2019
Notification of Abdikhaliq Hassan Farah as a person with significant control on 2019-11-08
dot icon08/11/2019
Cessation of Abdow Mohamed as a person with significant control on 2019-11-08
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon28/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/12/2011
Appointment of Mr Abdikhaliq Farah as a secretary
dot icon07/12/2011
Termination of appointment of Ali Johor as a secretary
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/06/2011
Director's details changed for Mr Abdirahman Jama Sharif Ali on 2011-05-31
dot icon05/01/2011
Termination of appointment of Farah Awil as a secretary
dot icon05/01/2011
Appointment of Mr Ali Johor as a secretary
dot icon03/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon07/05/2010
Appointment of Mr Abdirahman Jama Sharif Ali as a director
dot icon07/05/2010
Termination of appointment of Abdikhaliq Farah as a director
dot icon15/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Mr Farah Ali Awil on 2009-10-01
dot icon15/01/2010
Director's details changed for Abdikhaliq Hassan Farah on 2009-10-01
dot icon09/07/2009
Secretary appointed mr farah ali awil
dot icon09/07/2009
Appointment terminated secretary abdillahi abdi
dot icon21/05/2009
Total exemption full accounts made up to 2008-11-30
dot icon22/12/2008
Return made up to 29/11/08; full list of members
dot icon23/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon04/01/2008
Return made up to 29/11/07; full list of members
dot icon02/02/2007
New director appointed
dot icon10/01/2007
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
Director resigned
dot icon29/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
10.82K
-
0.00
-
-
2022
6
8.02K
-
0.00
-
-
2022
6
8.02K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

8.02K £Descended-25.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yousuf, Shakoor
Director
29/11/2006 - 29/11/2006
54
Mr Abdulkadir Mahamud Daad
Director
01/10/2020 - 26/09/2023
5
Mr Abdikhaliq Hassan Farah
Director
29/11/2006 - 07/05/2010
1
Issa, Abdinasir Mohamud
Secretary
29/11/2006 - 29/11/2006
6
Abshir, Anwar Mohamed
Director
23/03/2023 - 07/05/2024
-

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 AMAL UK EXPRESS LIMITED

AMAL UK EXPRESS LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at Suite 104 Cumberland House 80 Scrubs Lane, London NW10 6RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAL UK EXPRESS LIMITED?

toggle

AMAL UK EXPRESS LIMITED is currently Active. It was registered on 29/11/2006 .

Where is AMAL UK EXPRESS LIMITED located?

toggle

AMAL UK EXPRESS LIMITED is registered at Suite 104 Cumberland House 80 Scrubs Lane, London NW10 6RF.

What does AMAL UK EXPRESS LIMITED do?

toggle

AMAL UK EXPRESS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AMAL UK EXPRESS LIMITED have?

toggle

AMAL UK EXPRESS LIMITED had 6 employees in 2022.

What is the latest filing for AMAL UK EXPRESS LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Salah Mahamed Abshir as a director on 2026-03-16.