Company NameAl Mina Traders Ltd
DirectorShamim Akhtar
Company StatusActive
Company Number09164932
CategoryPrivate Limited Company
Incorporation Date6 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMiss Shamim Akhtar
Date of BirthNovember 1987 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Secretary NameMr Muhammad Adnan Younas
StatusCurrent
Appointed02 July 2015(11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address163 Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Secretary NameShamim Akhtar
StatusResigned
Appointed06 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Thorpe Road
Barking
IG11 9XJ

Location

Registered Address163 Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

160k at £1Shamim Akhtar
80.00%
Ordinary
40k at £1Muhammad Adnan Younas
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

16 May 2023Delivered on: 18 May 2023
Persons entitled: Papa John’S (GB) Limited

Classification: A registered charge
Outstanding
16 May 2023Delivered on: 16 May 2023
Persons entitled: Papa John’S (GB) Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
18 May 2023Registration of charge 091649320002, created on 16 May 2023 (27 pages)
16 May 2023Registration of charge 091649320001, created on 16 May 2023 (27 pages)
22 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
8 July 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
13 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
1 September 2021Secretary's details changed for Mr Muhammad Adnan Younas on 1 September 2021 (1 page)
1 September 2021Change of details for Mrs Shamim Akhtar as a person with significant control on 1 September 2021 (2 pages)
1 September 2021Director's details changed for Miss Shamim Akhtar on 1 September 2021 (2 pages)
17 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
8 July 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
28 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
31 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
6 September 2017Amended total exemption full accounts made up to 31 August 2016 (12 pages)
6 September 2017Amended total exemption full accounts made up to 31 August 2016 (12 pages)
6 September 2017Amended total exemption full accounts made up to 31 August 2015 (13 pages)
6 September 2017Amended total exemption full accounts made up to 31 August 2015 (13 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
21 April 2017Amended total exemption full accounts made up to 31 August 2015 (7 pages)
21 April 2017Amended total exemption full accounts made up to 31 August 2015 (7 pages)
13 May 2016Director's details changed for Miss Shamim Akhtar on 31 January 2016 (2 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200,000
(4 pages)
13 May 2016Director's details changed for Miss Shamim Akhtar on 31 January 2016 (2 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200,000
(4 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 December 2015Registered office address changed from 14 Thorpe Road Barking IG11 9XJ to 163 Shenley Road Borehamwood Hertfordshire WD6 1AH on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 14 Thorpe Road Barking IG11 9XJ to 163 Shenley Road Borehamwood Hertfordshire WD6 1AH on 21 December 2015 (1 page)
2 July 2015Termination of appointment of Shamim Akhtar as a secretary on 2 July 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200,000
(4 pages)
2 July 2015Termination of appointment of Shamim Akhtar as a secretary on 2 July 2015 (1 page)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200,000
(4 pages)
2 July 2015Appointment of Mr Muhammad Adnan Younas as a secretary on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Muhammad Adnan Younas as a secretary on 2 July 2015 (2 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200,000
(4 pages)
2 July 2015Appointment of Mr Muhammad Adnan Younas as a secretary on 2 July 2015 (2 pages)
2 July 2015Termination of appointment of Shamim Akhtar as a secretary on 2 July 2015 (1 page)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 200,000
(21 pages)
6 August 2014Incorporation
Statement of capital on 2014-08-06
  • GBP 200,000
(21 pages)