AY & Y. PATEL (DEWSBURY) LIMITED

Register to unlock more data on OkredoRegister

AY & Y. PATEL (DEWSBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02093875

Incorporation date

28/01/1987

Size

Medium

Contacts

Registered address

Registered address

Three Nuns Service Station, Leeds Road, Mirfield, West Yorkshire WF14 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1987)
dot icon14/03/2026
Accounts for a medium company made up to 2025-03-31
dot icon31/12/2025
Director's details changed for Mr Mohmed Hanif Ahmed Patel on 2022-01-17
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/05/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/05/2025
Accounts for a medium company made up to 2024-03-31
dot icon03/04/2025
Accounts for a medium company made up to 2024-03-31
dot icon06/01/2025
Registration of charge 020938750016, created on 2024-12-17
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon09/04/2024
Accounts for a medium company made up to 2023-03-31
dot icon03/01/2024
Notification of Ayyma Holdings Limited as a person with significant control on 2022-05-10
dot icon02/01/2024
Withdrawal of a person with significant control statement on 2024-01-02
dot icon27/12/2023
Second filing of Confirmation Statement dated 2022-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/07/2022
Registration of charge 020938750015, created on 2022-07-28
dot icon19/05/2022
Satisfaction of charge 020938750012 in full
dot icon17/05/2022
Satisfaction of charge 020938750013 in full
dot icon24/01/2022
Registered office address changed from 138 Savile Road Savile Town Dewsbury West Yorkshire WF12 9LR to Three Nuns Service Station Leeds Road Mirfield West Yorkshire WF14 0BY on 2022-01-24
dot icon07/01/2022
Registration of charge 020938750014, created on 2021-12-23
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/04/2021
Registration of charge 020938750013, created on 2021-03-31
dot icon09/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/03/2021
Satisfaction of charge 1 in full
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/05/2020
Group of companies' accounts made up to 2019-03-31
dot icon18/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/08/2018
Registration of charge 020938750012, created on 2018-08-02
dot icon12/07/2018
Satisfaction of charge 6 in full
dot icon12/07/2018
Satisfaction of charge 8 in full
dot icon12/07/2018
Satisfaction of charge 5 in full
dot icon12/07/2018
Satisfaction of charge 9 in full
dot icon12/07/2018
Satisfaction of charge 4 in full
dot icon12/07/2018
Satisfaction of charge 10 in full
dot icon12/07/2018
Satisfaction of charge 11 in full
dot icon16/03/2018
Full accounts made up to 2017-03-31
dot icon14/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon04/12/2017
Satisfaction of charge 7 in full
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon05/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Ahmed Yusuf Patel on 2010-09-30
dot icon01/10/2010
Director's details changed for Ashif Ahmed Patel on 2010-09-30
dot icon01/10/2010
Secretary's details changed for Mr Ahmed Yusuf Patel on 2010-09-30
dot icon01/10/2010
Director's details changed for Mr Yunus Yusuf Patel on 2010-09-30
dot icon01/10/2010
Director's details changed for Yakub Yusuf Patel on 2010-09-30
dot icon01/10/2010
Director's details changed for Mohmed Hanif Ahmed Patel on 2010-09-30
dot icon01/10/2010
Register(s) moved to registered inspection location
dot icon01/10/2010
Register inspection address has been changed
dot icon02/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon01/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon16/10/2007
Return made up to 30/09/07; full list of members
dot icon16/10/2007
Location of register of members
dot icon16/10/2007
Location of register of members
dot icon09/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon03/10/2006
Return made up to 30/09/06; full list of members
dot icon04/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon07/10/2005
Return made up to 30/09/05; full list of members
dot icon07/10/2005
Director's particulars changed
dot icon06/10/2005
Director's particulars changed
dot icon06/10/2005
Director's particulars changed
dot icon23/09/2005
Ad 12/09/05--------- £ si 2@1=2 £ ic 3/5
dot icon04/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon04/02/2005
Registered office changed on 04/02/05 from: 29-31 minerva road park royal london NW10 6JH
dot icon06/12/2004
Registered office changed on 06/12/04 from: 138 savile road dewsbury west yorkshire WF12 9LR
dot icon24/11/2004
Registered office changed on 24/11/04 from: 34 water street snowhill birmingham west midlands B3 1HL
dot icon22/11/2004
Registered office changed on 22/11/04 from: doal estate rolfe street smethwick birmingham west midlands B66 2AR
dot icon11/11/2004
Return made up to 30/09/04; full list of members
dot icon25/10/2004
Registered office changed on 25/10/04 from: 138 savile road dewsbury west yorkshire WF12 9LR
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon20/10/2003
Return made up to 30/09/03; no change of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 30/09/02; no change of members
dot icon13/08/2002
Particulars of mortgage/charge
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon01/05/2002
Full accounts made up to 2001-03-31
dot icon11/03/2002
Return made up to 30/09/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-03-31
dot icon05/12/2000
Return made up to 30/09/00; no change of members
dot icon29/11/2000
Particulars of mortgage/charge
dot icon30/10/2000
Full accounts made up to 1999-03-31
dot icon28/06/2000
Particulars of mortgage/charge
dot icon07/12/1999
Return made up to 30/09/99; no change of members
dot icon02/10/1999
Particulars of mortgage/charge
dot icon02/08/1999
Full accounts made up to 1998-03-31
dot icon02/12/1998
Return made up to 30/09/98; full list of members
dot icon31/07/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 30/09/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon31/10/1996
Return made up to 30/09/96; no change of members
dot icon12/01/1996
Return made up to 30/09/95; full list of members
dot icon12/01/1996
Return made up to 30/09/94; no change of members
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon04/04/1995
Particulars of mortgage/charge
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Particulars of mortgage/charge
dot icon29/06/1994
Particulars of mortgage/charge
dot icon08/03/1994
Declaration of satisfaction of mortgage/charge
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon16/12/1993
Return made up to 30/09/93; no change of members
dot icon16/07/1993
Particulars of mortgage/charge
dot icon16/07/1993
Particulars of mortgage/charge
dot icon14/07/1993
Particulars of mortgage/charge
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon04/02/1993
Return made up to 30/09/92; full list of members
dot icon02/04/1992
Full accounts made up to 1991-03-31
dot icon02/04/1992
Return made up to 30/09/91; no change of members
dot icon20/02/1991
Full accounts made up to 1990-03-31
dot icon20/02/1991
Return made up to 31/12/90; no change of members
dot icon15/03/1990
Full accounts made up to 1989-03-31
dot icon15/03/1990
Return made up to 30/09/89; full list of members
dot icon15/03/1989
Return made up to 30/06/88; full list of members
dot icon15/03/1989
Full accounts made up to 1988-03-31
dot icon14/04/1987
New director appointed
dot icon29/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ahmed Yusuf
Director
28/01/1987 - Present
1
Patel, Yunus Yusuf
Director
28/01/1987 - Present
1
Patel, Mohmed Hanif Ahmed
Director
01/04/2002 - Present
1
Patel, Ashif Ahmed
Director
01/04/2002 - Present
8
Patel, Yakub Yusuf
Director
28/01/1987 - Present
4

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

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 AY & Y. PATEL (DEWSBURY) LIMITED

AY & Y. PATEL (DEWSBURY) LIMITED is an(a) Active company incorporated on 28/01/1987 with the registered office located at Three Nuns Service Station, Leeds Road, Mirfield, West Yorkshire WF14 0BY. There are currently 5 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 AY & Y. PATEL (DEWSBURY) LIMITED?

toggle

AY & Y. PATEL (DEWSBURY) LIMITED is currently Active. It was registered on 28/01/1987 .

Where is AY & Y. PATEL (DEWSBURY) LIMITED located?

toggle

AY & Y. PATEL (DEWSBURY) LIMITED is registered at Three Nuns Service Station, Leeds Road, Mirfield, West Yorkshire WF14 0BY.

What does AY & Y. PATEL (DEWSBURY) LIMITED do?

toggle

AY & Y. PATEL (DEWSBURY) LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for AY & Y. PATEL (DEWSBURY) LIMITED?

toggle

The latest filing was on 14/03/2026: Accounts for a medium company made up to 2025-03-31.