Company NameAl Qirat Commercial Services Limited
DirectorOliver Wilhelm Hahn
Company StatusActive
Company Number01346113
CategoryPrivate Limited Company
Incorporation Date29 December 1977(46 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusCurrent
Appointed02 July 2007(29 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(39 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressSuite 3, Sherbourne House 23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(14 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 August 2007)
RoleFreight Forwarding Agent
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed06 March 1992(14 years, 2 months after company formation)
Appointment Duration25 years (resigned 11 March 2017)
RoleFreight Forwarding Agent
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Lothar Hahn
NationalityGerman
StatusResigned
Appointed06 March 1992(14 years, 2 months after company formation)
Appointment Duration25 years (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB

Contact

Websiteucr.uk.com
Email address[email protected]
Telephone020 85751133
Telephone regionLondon

Location

Registered AddressSuite 3, Sherbourne House
23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Mr Lothar Hahn
99.00%
Ordinary A
1 at £1Hilary Hahn
1.00%
Ordinary B

Financials

Year2014
Net Worth£15,156
Cash£154,057
Current Liabilities£149,562

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

6 April 1981Delivered on: 14 April 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Together with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
28 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 May 2022Cessation of Oliver Hahn as a person with significant control on 12 May 2022 (1 page)
23 May 2022Notification of Oliver Individual Hahn as a person with significant control on 12 May 2022 (2 pages)
11 May 2022Change of details for Mr Oliver Hahn as a person with significant control on 10 May 2022 (2 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
2 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
12 March 2018Change of details for Mr Lothar Hahn as a person with significant control on 11 March 2017 (2 pages)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
2 May 2017Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page)
20 March 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
20 March 2017Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Termination of appointment of Lothar Hahn as a secretary on 7 March 2017 (1 page)
20 March 2017Termination of appointment of Lothar Hahn as a secretary on 7 March 2017 (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 June 2016Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page)
11 March 2014Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 March 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 9 March 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Change of name notice (2 pages)
4 August 2011Company name changed alqirat trading establishment LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
4 August 2011Company name changed alqirat trading establishment LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
4 August 2011Change of name notice (2 pages)
21 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Griffin Centre Brent Park Industrial Estate 157 Brent Road Southall Middlesex UB2 5LJ on 21 April 2011 (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
6 November 2009Company name changed comal LIMITED\certificate issued on 06/11/09
  • CONNOT ‐
(2 pages)
6 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
6 November 2009Company name changed comal LIMITED\certificate issued on 06/11/09
  • CONNOT ‐
(2 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(1 page)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Appointment terminated director richard james (1 page)
12 March 2009Appointment terminated director richard james (1 page)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 August 2008Return made up to 06/03/08; full list of members (4 pages)
12 August 2008Return made up to 06/03/08; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
23 March 2007Return made up to 06/03/07; full list of members (7 pages)
23 March 2007Return made up to 06/03/07; full list of members (7 pages)
4 October 2006Return made up to 06/03/06; full list of members (7 pages)
4 October 2006Return made up to 06/03/06; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 April 2005Return made up to 06/03/05; full list of members (7 pages)
4 April 2005Return made up to 06/03/05; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 April 2003Return made up to 06/03/03; full list of members (7 pages)
4 April 2003Return made up to 06/03/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 April 2002Return made up to 06/03/02; full list of members (6 pages)
2 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 March 2000Return made up to 06/03/00; full list of members (6 pages)
28 March 2000Return made up to 06/03/00; full list of members (6 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 April 1999Return made up to 06/03/99; full list of members (8 pages)
29 April 1999Return made up to 06/03/99; full list of members (8 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 April 1998Return made up to 06/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 1998Return made up to 06/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road, southall middx. UB2 5NQ (1 page)
24 September 1997Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road, southall middx. UB2 5NQ (1 page)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 April 1997Return made up to 06/03/97; full list of members (8 pages)
7 April 1997Return made up to 06/03/97; full list of members (8 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)