Company NameAfrica Trade & Industrial Corporation Limited
DirectorsMunir Ud Din Shams and Mirza Mahmood Ahmed
Company StatusActive
Company Number02344464
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Mubarak Ahmad
NationalityBritish
StatusCurrent
Appointed07 July 1995(6 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressIslamabad Sheephatch Lane
Tilford
Farnham
GU10 2AQ
Director NameMr Munir Ud Din Shams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(7 years, 12 months after company formation)
Appointment Duration27 years, 3 months
RoleMissionary
Country of ResidenceUnited Kingdom
Correspondence AddressSheephatch Lane Islamabad
Tilford
Farnham
Surrey
GU10 2AQ
Director NameMr Mirza Mahmood Ahmed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(21 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTahir House, 22 Deer Park Road
London
SW19 3TL
Director NameMr Aftab Ahmad Khan
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 1996)
RoleBusinessman
Correspondence Address25 Sandal Road
London
W5 1HZ
Director NameMubarak Ahmad Saqi
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 May 1992)
RoleMissionary
Correspondence Address268 Earlsfield Road
London
SW18 3DY
Director NameMr Abdul Baqi Arshad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years, 2 months after company formation)
Appointment Duration31 years (resigned 27 April 2022)
RoleBusinessman/Engineer
Country of ResidenceEngland
Correspondence AddressTahir House, 22 Deer Park Road
London
SW19 3TL
Secretary NameMr Hadi Ali Chaudhary
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address41 Gressenhall Road
London
SW18 5QH
Director NameMr Hadi Ali Chaudhray
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed25 September 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 1996)
RoleMissionary
Correspondence AddressSheephatch Lane
Tilford
Surrey
GU10 2AQ
Secretary NameMr Syed Naeem Ahmad Shah
NationalityBritish
StatusResigned
Appointed25 September 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 1995)
RoleRetd Civil Servant
Correspondence Address22 Rotherwood Close
London
SW20 8RX
Director NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(7 years, 10 months after company formation)
Appointment Duration14 years (resigned 09 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT

Location

Registered Address22 Deer Park Road
London
SW19 3TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Mahmood Ahmad
99.00%
Ordinary
1 at £1Mr A.b. Arshad
1.00%
Ordinary

Financials

Year2014
Net Worth£37,680
Cash£51,094
Current Liabilities£39,812

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 4 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

8 September 1995Delivered on: 14 September 1995
Satisfied on: 13 February 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

17 February 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
29 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
10 September 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 April 2016Director's details changed for Mr Mirza Mahmood Ahmad on 9 December 2010 (2 pages)
18 April 2016Director's details changed for Mr Mirza Mahmood Ahmad on 9 December 2010 (2 pages)
17 March 2016Director's details changed for Mr Mirza Mahmood Ahmad on 1 July 2015 (2 pages)
17 March 2016Secretary's details changed for Mr Mubarak Ahmad on 1 July 2015 (1 page)
17 March 2016Director's details changed for Mr Mirza Mahmood Ahmad on 1 July 2015 (2 pages)
17 March 2016Director's details changed for Mr Abdul Baqi Arshad on 1 January 2016 (2 pages)
17 March 2016Secretary's details changed for Mr Mubarak Ahmad on 1 July 2015 (1 page)
17 March 2016Director's details changed for Mr Abdul Baqi Arshad on 1 January 2016 (2 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 February 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Satisfaction of charge 1 in full (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(7 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
11 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
19 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
28 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
16 December 2010Termination of appointment of Rafiq Hayat as a director (1 page)
16 December 2010Termination of appointment of Rafiq Hayat as a director (1 page)
16 December 2010Appointment of Mr Mirza Mahmood Ahmad as a director (2 pages)
16 December 2010Appointment of Mr Mirza Mahmood Ahmad as a director (2 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
24 May 2010Secretary's details changed for Mubarak Ahmad on 15 May 2010 (1 page)
24 May 2010Secretary's details changed for Mubarak Ahmad on 15 May 2010 (1 page)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Return made up to 15/05/08; full list of members (4 pages)
7 August 2008Return made up to 15/05/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 August 2007Return made up to 15/05/07; full list of members (7 pages)
9 August 2007Return made up to 15/05/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2006Return made up to 15/05/06; full list of members (7 pages)
24 May 2006Return made up to 15/05/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 June 2005Return made up to 15/05/05; full list of members (5 pages)
13 June 2005Return made up to 15/05/05; full list of members (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 May 2003Registered office changed on 21/05/03 from: 6 hardwick way london SW18 4AJ (1 page)
21 May 2003Registered office changed on 21/05/03 from: 6 hardwick way london SW18 4AJ (1 page)
17 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 May 2002Return made up to 15/05/02; full list of members (7 pages)
20 May 2002Return made up to 15/05/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 May 2001Return made up to 15/05/01; full list of members (7 pages)
24 May 2001Return made up to 15/05/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 May 2000Return made up to 15/05/00; full list of members (7 pages)
25 May 2000Return made up to 15/05/00; full list of members (7 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 July 1999Return made up to 15/05/99; full list of members (6 pages)
1 July 1999Return made up to 15/05/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 May 1998Return made up to 15/05/98; no change of members (5 pages)
15 May 1998Return made up to 15/05/98; no change of members (5 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 June 1997Return made up to 15/05/97; no change of members (5 pages)
12 June 1997Return made up to 15/05/97; no change of members (5 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
21 May 1996Return made up to 15/05/96; full list of members (7 pages)
21 May 1996Return made up to 15/05/96; full list of members (7 pages)
21 April 1996Full accounts made up to 30 June 1995 (11 pages)
21 April 1996Full accounts made up to 30 June 1995 (11 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Return made up to 15/05/95; no change of members
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
22 May 1995Return made up to 15/05/95; no change of members
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)