Al-Hurria United Contracting Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2021)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-01-31

AL-HURRIAH CONTRACTING LIMITED

Details

Company type Private Limited Company, Active
Company Number 06052760
Record last updated Tuesday, April 4, 2017 8:31:34 AM UTC
Official Address 22 Oakhurst Grove Peckham Rye
There are 41 companies registered at this street
Locality Peckham Ryelondon
Region SouthwarkLondon, England
Postal Code SE229AQ
Sector Non-specialised wholesale trade

Charts

Visits

AL-HURRIA UNITED CONTRACTING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112014-92022-122024-102025-22025-30123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 11, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Feb 23, 2014 Annual return Annual return
Financials Oct 10, 2013 Annual accounts Annual accounts
Registry Feb 13, 2013 Annual return Annual return
Registry Feb 13, 2013 Change of registered office address Change of registered office address
Financials Oct 8, 2012 Annual accounts Annual accounts
Registry Mar 7, 2012 Annual return Annual return
Registry Dec 20, 2011 Resignation of one Director Resignation of one Director
Registry Dec 20, 2011 Resignation of one Contracter and one Director (a man) Resignation of one Contracter and one Director (a man)
Financials Oct 10, 2011 Annual accounts Annual accounts
Registry Mar 21, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 18, 2011 Appointment of a man as Director and Contracter Appointment of a man as Director and Contracter
Registry Feb 27, 2011 Annual return Annual return
Registry Feb 27, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 28, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Oct 24, 2010 Annual accounts Annual accounts
Registry Feb 10, 2010 Annual return Annual return
Registry Feb 10, 2010 Change of particulars for director Change of particulars for director
Financials Nov 2, 2009 Annual accounts Annual accounts
Registry Feb 16, 2009 Annual return Annual return
Registry Feb 11, 2008 Annual return 6052... Annual return 6052...
Financials Feb 6, 2008 Annual accounts Annual accounts
Registry Jan 30, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 28, 2008 Resignation of a director Resignation of a director
Registry Jan 24, 2008 Memorandum of association Memorandum of association
Registry Jan 24, 2008 Resignation of one Engineer And Contractor and one Director (a man) Resignation of one Engineer And Contractor and one Director (a man)
Registry Jan 18, 2008 Company name change Company name change
Registry Jan 18, 2008 Change of name certificate Change of name certificate
Registry Jan 15, 2007 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy