Al-haramain Hajj & Umrah Tours Limited LANCASHIRE


Founded in 2003, Al-haramain Hajj & Umrah Tours, classified under reg no. 04958233 is an active company. Currently registered at 97a Whalley Range BB1 6EE, Lancashire the company has been in the business for 21 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Sajid P., appointed on 1 July 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Al-haramain Hajj & Umrah Tours Limited Address / Contact

Office Address 97a Whalley Range
Office Address2 Blackburn
Town Lancashire
Post code BB1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04958233
Date of Incorporation Mon, 10th Nov 2003
Industry Travel agency activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Sajid P.

Position: Director

Appointed: 01 July 2016

Mohammed P.

Position: Secretary

Appointed: 18 April 2016

Resigned: 01 July 2018

Mohammed P.

Position: Director

Appointed: 18 April 2016

Resigned: 18 April 2016

Ayaaz P.

Position: Director

Appointed: 18 April 2016

Resigned: 31 March 2020

Sajid P.

Position: Secretary

Appointed: 18 April 2016

Resigned: 18 April 2016

Mohammed P.

Position: Secretary

Appointed: 20 January 2010

Resigned: 18 April 2016

Ayaaz P.

Position: Director

Appointed: 05 December 2008

Resigned: 18 April 2016

Musa P.

Position: Director

Appointed: 01 July 2005

Resigned: 05 December 2008

Nargis P.

Position: Secretary

Appointed: 01 July 2005

Resigned: 20 January 2010

Mustak P.

Position: Director

Appointed: 10 November 2003

Resigned: 02 July 2005

Musa P.

Position: Secretary

Appointed: 10 November 2003

Resigned: 02 July 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Sajid P. The abovementioned PSC.

Sajid P.

Notified on 1 July 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth31 15228 44920 46521 07320 83621 83324 290     
Balance Sheet
Cash Bank On Hand       117 93217 56625 537  
Current Assets36 57328 85426 34526 69028 19550 89597 266132 93232 56640 53720 49135 334
Debtors28 89425 71923 71916 00015 00015 000 15 00015 00015 000  
Net Assets Liabilities      24 29030 89220 46424 45633 33124 119
Other Debtors       15 00015 00015 000  
Property Plant Equipment       2 6335 9395 945  
Cash Bank In Hand7 6793 1352 62610 69013 19535 895      
Net Assets Liabilities Including Pension Asset Liability31 15228 44920 46521 07320 83621 83324 290     
Tangible Fixed Assets2 1905 8494 6804 0641 2941 036      
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000      
Profit Loss Account Reserve11 1528 4494651 0738361 833      
Shareholder Funds31 15228 44920 46521 07320 83621 83324 290     
Other
Accumulated Depreciation Impairment Property Plant Equipment       5 1466 6318 117  
Additions Other Than Through Business Combinations Property Plant Equipment        4 7911 492  
Creditors      74 234104 67318 04122 0269 67717 017
Increase From Depreciation Charge For Year Property Plant Equipment        1 4851 486  
Loans From Directors       35 600    
Net Current Assets Liabilities28 96222 60015 78626 69028 19520 79723 03228 25914 52518 51110 81418 317
Other Creditors       7 0678 5218 581  
Property Plant Equipment Gross Cost       7 77912 57014 062  
Taxation Social Security Payable       2 0062 0205 945  
Trade Creditors Trade Payables       60 0007 5007 500  
Creditors Due Within One Year Total Current Liabilities7 6116 254          
Fixed Assets2 1905 8494 6794 0641 2941 0361 2582 633 5 94535 65430 043
Tangible Fixed Assets Additions 5 121 400176       
Tangible Fixed Assets Cost Or Valuation4 6339 7549 75410 1545 2095 209      
Tangible Fixed Assets Depreciation2 4433 9055 0746 0903 9154 173      
Tangible Fixed Assets Depreciation Charge For Period 547          
Total Assets Less Current Liabilities31 15228 44920 46530 75429 48921 83324 29030 892 24 45646 46848 360
Average Number Employees During Period         222
Capital Employed  20 46621 07220 73321 833      
Creditors Due Within One Year 6 25410 5599 6829 60130 09874 234     
Number Shares Allotted   20 000 20 000      
Par Value Share   1 1      
Creditors Due After One Year   9 6818 653       
Tangible Fixed Assets Depreciation Charged In Period  1 1701 016323258      
Tangible Fixed Assets Disposals    2 623       
Share Capital Allotted Called Up Paid  20 00020 00020 00020 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address 2nd Floor 9 Portland Street Manchester M1 3BE. Change occurred on Wednesday 10th January 2024. Company's previous address: 97a Whalley Range Blackburn Lancashire BB1 6EE.
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements