AZAM BROS LIMITED

Register to unlock more data on OkredoRegister

AZAM BROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02939198

Incorporation date

15/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 York Avenue, Huddersfield HD2 2PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1994)
dot icon16/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon23/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon27/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-06-16 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon16/06/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/03/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/02/2018
Registered office address changed from 71 York Avenue Fartown Huddersfield HD2 2PP to 77 York Avenue Huddersfield HD2 2PP on 2018-02-14
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon27/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon22/06/2010
Director's details changed for Azam Jawed on 2010-06-15
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/06/2009
Return made up to 15/06/09; full list of members
dot icon18/06/2009
Director and secretary's change of particulars / azam jawed / 16/06/2008
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/07/2008
Return made up to 15/06/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/09/2007
Accounts for a small company made up to 2006-07-31
dot icon17/08/2007
Return made up to 15/06/07; full list of members
dot icon11/07/2006
Return made up to 15/06/06; full list of members
dot icon03/06/2006
Accounts for a small company made up to 2005-07-31
dot icon27/04/2006
Particulars of mortgage/charge
dot icon02/07/2005
Return made up to 15/06/05; full list of members
dot icon27/04/2005
Accounts for a small company made up to 2004-07-31
dot icon22/06/2004
Return made up to 15/06/04; full list of members
dot icon30/03/2004
Particulars of mortgage/charge
dot icon06/03/2004
Full accounts made up to 2003-07-31
dot icon26/06/2003
Return made up to 15/06/03; full list of members
dot icon27/04/2003
Full accounts made up to 2002-07-31
dot icon01/10/2002
Return made up to 15/06/02; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon12/06/2002
Particulars of mortgage/charge
dot icon03/04/2002
Full accounts made up to 2001-07-31
dot icon28/06/2001
Return made up to 15/06/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-07-31
dot icon01/09/2000
Particulars of mortgage/charge
dot icon21/06/2000
Return made up to 15/06/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-07-31
dot icon27/01/2000
Return made up to 15/06/99; no change of members
dot icon24/03/1999
Accounts for a dormant company made up to 1998-07-31
dot icon24/09/1998
Particulars of mortgage/charge
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Accounting reference date extended from 30/06/98 to 31/07/98
dot icon22/06/1998
Return made up to 15/06/98; no change of members
dot icon12/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon08/07/1997
Return made up to 15/06/97; full list of members
dot icon21/08/1996
Return made up to 15/06/96; no change of members
dot icon03/08/1996
Accounts for a dormant company made up to 1996-06-30
dot icon28/09/1995
Ad 01/07/95--------- £ si 100@1=100 £ ic 2/102
dot icon15/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon15/08/1995
Resolutions
dot icon28/06/1995
Return made up to 15/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Registered office changed on 22/06/94 from: 181 queen victoria street london AC4V 4DD
dot icon22/06/1994
Director resigned;new director appointed
dot icon22/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+61.41 % *

* during past year

Cash in Bank

£13,058.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
366.63K
-
0.00
60.34K
-
2022
5
368.62K
-
0.00
8.09K
-
2023
5
370.27K
-
0.00
13.06K
-
2023
5
370.27K
-
0.00
13.06K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

370.27K £Ascended0.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.06K £Ascended61.41 % *

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
Jawed, Azam
Secretary
14/06/1994 - Present
1
WILDMAN & BATTELL LIMITED
Nominee Director
14/06/1994 - 14/06/1994
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/06/1994 - 14/06/1994
10896
Mr Azam Jawed
Director
15/06/1994 - Present
7
Mr Azam Gabbair
Director
15/06/1994 - Present
9

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AZAM BROS LIMITED

AZAM BROS LIMITED is an(a) Active company incorporated on 15/06/1994 with the registered office located at 77 York Avenue, Huddersfield HD2 2PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AZAM BROS LIMITED?

toggle

AZAM BROS LIMITED is currently Active. It was registered on 15/06/1994 .

Where is AZAM BROS LIMITED located?

toggle

AZAM BROS LIMITED is registered at 77 York Avenue, Huddersfield HD2 2PP.

What does AZAM BROS LIMITED do?

toggle

AZAM BROS LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does AZAM BROS LIMITED have?

toggle

AZAM BROS LIMITED had 5 employees in 2023.

What is the latest filing for AZAM BROS LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-07-31.