Heaton
Bradford
West Yorkshire
BD9 4DL
Secretary Name | Mr Mohammad Iqbal |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Director Name | Mr Asim Iqbal |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2000(17 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Drive Bradford West Yorkshire BD9 4DL |
Director Name | Mrs Saima Iqbal |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2000(17 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Director Name | Mr Kasim Iqbal |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(41 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Drive Bradford BD9 4DL |
Director Name | Mr Mohammed Yaqub |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 October 1999) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Street Bradford West Yorkshire BD5 0SD |
Director Name | Mr Abdul Aziz |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 1998) |
Role | Self Employed (Textiles) |
Correspondence Address | 3 Sawrey Place Bradford West Yorkshire BD5 0DA |
Director Name | Mr Aman Khan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 October 1999) |
Role | Company Director |
Correspondence Address | 6 Ann Place Bradford West Yorkshire BD5 0BY |
Director Name | Mr Hikmat Khan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 7 Summerseat Place Bradford West Yorkshire BD7 3AA |
Director Name | Mr Fateh Mohammad Malik |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 January 2001) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 148 Woodhead Road Bradford West Yorkshire BD7 2BL |
Director Name | Mr Mohammed Ismail |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 06 November 2020) |
Role | Director/Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
Secretary Name | Mr Mohammed Yaqub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 13 May 1991) |
Role | Company Director |
Correspondence Address | 9 Elizabeth Street Bradford West Yorkshire BD5 0SD |
Director Name | Pervez Akhtar |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 1995) |
Role | Solicitor |
Correspondence Address | 35 Middlebrook Crescent Bradford West Yorkshire BD8 0EN |
Director Name | Mr Sher Azam |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 1995) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 75 Farnham Road Bradford West Yorkshire BD7 3JE |
Director Name | Iftikhar Hussain |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 1995) |
Role | Businessman |
Correspondence Address | 55 New Cross Street Bradford West Yorkshire BD5 8AQ |
Director Name | Qadeer Mohammad Baig |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1995(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Teacher |
Correspondence Address | 72 Heaton Park Drive Heaton Bradford West Yorkshire BD9 5QQ |
Director Name | Mr Mohammed Akram Khan-Cheema |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1995(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50 Oakwood Drive Bingley West Yorkshire BD16 4SJ |
Director Name | Iftikhar Hussain |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2001) |
Role | Self Employed |
Correspondence Address | 55 New Cross Street Bradford West Yorkshire BD5 8AQ |
Website | www.aaicenter.net |
---|
Registered Address | The Executive Suite Brier Hill 4 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Heaton |
Built Up Area | West Yorkshire |
25 at £1000 | Abdul Majeed 8.33% Ordinary |
---|---|
25 at £1000 | Adnan Ahmed 8.33% Ordinary |
25 at £1000 | Asim Iqbal 8.33% Ordinary |
25 at £1000 | Asya Parveen 8.33% Ordinary |
25 at £1000 | Inayat Begum 8.33% Ordinary |
25 at £1000 | Iqbal Begum 8.33% Ordinary |
25 at £1000 | Kasim Iqbal 8.33% Ordinary |
25 at £1000 | Mohammad Afzal 8.33% Ordinary |
25 at £1000 | Mohammad Iqbal 8.33% Ordinary |
25 at £1000 | Mohammad Ismail 8.33% Ordinary |
25 at £1000 | Saima Iqbal 8.33% Ordinary |
25 at £1000 | Yasmin Begum 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £836,233 |
Cash | £71,339 |
Current Liabilities | £379,385 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
20 June 2008 | Delivered on: 25 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150-152- and 154 wilmer road, heaton, bradford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
19 June 2008 | Delivered on: 21 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 October 1985 | Delivered on: 7 November 1985 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the south west side of sommersville road, bradford k/a panorama house, woodhead road, bradford & fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 January 2024 | Appointment of Mr Kasim Iqbal as a director on 1 January 2024 (2 pages) |
---|---|
1 January 2024 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
1 January 2024 | Director's details changed for Mr Kasim Iqbal on 1 January 2024 (2 pages) |
22 November 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
23 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
12 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
22 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 November 2020 | Termination of appointment of Mohammed Ismail as a director on 6 November 2020 (1 page) |
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
3 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
8 January 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
7 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
27 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (9 pages) |
21 December 2009 | Director's details changed for Mr Mohammad Iqbal on 30 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Asim Iqbal on 30 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Saima Iqbal on 30 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Mohammad Iqbal on 30 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Mohammed Ismail on 30 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Mohammed Ismail on 30 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Saima Iqbal on 30 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Asim Iqbal on 30 November 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 January 2009 | Return made up to 30/11/08; full list of members (7 pages) |
13 January 2009 | Return made up to 30/11/08; full list of members (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2008 | Return made up to 30/11/07; full list of members (5 pages) |
8 January 2008 | Return made up to 30/11/07; full list of members (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 September 2007 | Registered office changed on 09/09/07 from: the executive suite 1ST floor west end house 39 legrams lane bradford BD7 1NH (1 page) |
9 September 2007 | Registered office changed on 09/09/07 from: the executive suite 1ST floor west end house 39 legrams lane bradford BD7 1NH (1 page) |
27 January 2007 | Return made up to 30/11/06; full list of members (11 pages) |
27 January 2007 | Return made up to 30/11/06; full list of members (11 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (11 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (11 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members (12 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members (12 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (11 pages) |
19 December 2003 | Return made up to 30/11/03; full list of members (11 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 January 2003 | Return made up to 30/11/02; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
15 February 2002 | Return made up to 30/11/01; full list of members
|
15 February 2002 | Return made up to 30/11/01; full list of members
|
25 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
6 March 2001 | Return made up to 30/11/00; full list of members
|
6 March 2001 | Return made up to 30/11/00; full list of members
|
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
22 March 2000 | Return made up to 30/11/99; full list of members
|
22 March 2000 | Return made up to 30/11/99; full list of members
|
7 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
7 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
21 December 1998 | Return made up to 30/11/98; full list of members
|
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Return made up to 30/11/98; full list of members
|
21 December 1998 | New director appointed (2 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
4 March 1998 | Return made up to 30/11/97; full list of members (9 pages) |
4 March 1998 | Return made up to 30/11/97; full list of members (9 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members
|
13 December 1996 | Return made up to 30/11/96; full list of members
|
25 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
25 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
14 February 1996 | Return made up to 30/11/95; full list of members (11 pages) |
14 February 1996 | Return made up to 30/11/95; full list of members (11 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
12 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
12 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |