Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHRAF HOLDINGS LIMITED
Company Information for

ASHRAF HOLDINGS LIMITED

1ST FLOOR,, 133 LOUGHBOROUGH ROAD, LEICESTER, LE4 5LQ,
Company Registration Number
05009367
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ashraf Holdings Ltd
ASHRAF HOLDINGS LIMITED was founded on 2004-01-07 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Ashraf Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHRAF HOLDINGS LIMITED
 
Legal Registered Office
1ST FLOOR,
133 LOUGHBOROUGH ROAD
LEICESTER
LE4 5LQ
Other companies in LE1
 
Filing Information
Company Number 05009367
Company ID Number 05009367
Date formed 2004-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB831486425  
Last Datalog update: 2022-12-30 23:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHRAF HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASHRAF HOLDINGS LIMITED
The following companies were found which have the same name as ASHRAF HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHRAF HOLDINGS LLC 900 Route 376, Suite H Dutchess WAPPINGERS FALLS NY 12590 Active Company formed on the 2010-11-08
ASHRAF HOLDINGS GROUP LLC 56 HAROLD ST Richmond STATEN ISLAND NY 10314 Active Company formed on the 2016-03-08
ASHRAF HOLDINGS PTY LTD Dissolved Company formed on the 2007-11-16
ASHRAF HOLDINGS LLC Michigan UNKNOWN
ASHRAF HOLDINGS LTD The Keystone Business Hub 263 Nottingham Road Nottingham NG7 7DA Active Company formed on the 2023-03-08

Company Officers of ASHRAF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RAY GABRIEL YOUNIS
Director 2013-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAJA MOHAMED ASHRAF
Company Secretary 2004-01-07 2014-10-01
GEMMA ASHRAF
Director 2008-07-01 2014-10-01
SHABAZ ASHRAF
Director 2008-07-01 2014-10-01
AYYAZ ASHRAF
Director 2004-01-07 2011-01-01
SHERAZ ASHRAF
Director 2008-07-01 2010-11-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-01-07 2004-01-07
LONDON LAW SERVICES LIMITED
Nominated Director 2004-01-07 2004-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAY GABRIEL YOUNIS BPI SPORTS UK LIMITED Director 2016-05-25 CURRENT 2016-05-25 Liquidation
RAY GABRIEL YOUNIS MLP MANAGEMENT LTD Director 2015-06-29 CURRENT 2012-06-25 Active - Proposal to Strike off
RAY GABRIEL YOUNIS RAILWAY NEWSAGENTS LTD Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
RAY GABRIEL YOUNIS GRAD MARKETING GROUP LTD Director 2015-03-01 CURRENT 2013-06-12 Active - Proposal to Strike off
RAY GABRIEL YOUNIS CORPEX MEDICAL LTD Director 2015-03-01 CURRENT 2013-07-12 Active - Proposal to Strike off
RAY GABRIEL YOUNIS THREEISQUARED LTD Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
RAY GABRIEL YOUNIS ORACLE LEGAL LTD Director 2010-03-17 CURRENT 2009-02-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-27Final Gazette dissolved via compulsory strike-off
2022-12-27GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/22 FROM Kaprekar 94 New Walk Leicester LE1 7EA England
2022-05-05DISS40Compulsory strike-off action has been discontinued
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA
2018-03-22PSC04Change of details for Mr Reehaun Younis as a person with significant control on 2018-03-05
2018-03-21CH01Director's details changed for Mr Reehaun Younis on 2018-03-05
2018-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0107/01/15 ANNUAL RETURN FULL LIST
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SHABAZ ASHRAF
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ASHRAF
2014-10-22TM02Termination of appointment of Raja Mohamed Ashraf on 2014-10-01
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0107/01/14 ANNUAL RETURN FULL LIST
2014-02-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AP01DIRECTOR APPOINTED MR REEHAUN YOUNIS
2013-04-12AR0107/01/13 ANNUAL RETURN FULL LIST
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM 31 Ringley Chase Whitefield Manchester M45 7UA
2013-04-12AA01Current accounting period extended from 31/03/13 TO 30/04/13
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHABAZ ASHRAF / 02/01/2013
2013-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA ASHRAF / 02/01/2013
2013-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / RAJA MOHAMED ASHRAF / 02/01/2013
2013-02-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-26AR0107/01/12 FULL LIST
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AR0107/01/11 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR AYYAZ ASHRAF
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SHERAZ ASHRAF
2010-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-31AR0107/01/10 FULL LIST
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM DUPLEX 4 DUCIE HOUSE 37 DUCIE STREET MANCHESTER M1 2JW
2009-02-27363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / AYYAZ ASHRAF / 25/02/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19288aDIRECTOR APPOINTED MRS GEMMA ASHRAF
2008-08-19288aDIRECTOR APPOINTED MR SHERAZ ASHRAF
2008-08-19288aDIRECTOR APPOINTED MR SHABAZ ASHRAF
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM COBHAM MURPHY LTD 116 DUKE STREET LIVERPOOL L1 5JW
2008-02-07363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-10-09363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 7TH FLOOR DIGITAL WORLD CENTRE THE QUAYS SALFORD QUAYS M50 3UB
2006-01-16363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-08-15225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-2888(2)RAD 15/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 17 CLIFFDALE DRIVE MANCHESTER M8 4QF
2004-01-15288bDIRECTOR RESIGNED
2004-01-15288aNEW SECRETARY APPOINTED
2004-01-15287REGISTERED OFFICE CHANGED ON 15/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-01-15288bSECRETARY RESIGNED
2004-01-15288aNEW DIRECTOR APPOINTED
2004-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to ASHRAF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASHRAF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-10-14 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHRAF HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-04-30 £ 5,805
Cash Bank In Hand 2012-03-31 £ 1,601
Current Assets 2013-04-30 £ 39,594
Current Assets 2012-03-31 £ 42,306
Debtors 2013-04-30 £ 33,789
Debtors 2012-03-31 £ 40,705
Fixed Assets 2013-04-30 £ 8,568
Fixed Assets 2012-03-31 £ 10,080
Shareholder Funds 2013-04-30 £ 31,624
Shareholder Funds 2012-03-31 £ 45,171
Tangible Fixed Assets 2013-04-30 £ 8,568
Tangible Fixed Assets 2012-03-31 £ 10,080

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHRAF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHRAF HOLDINGS LIMITED
Trademarks
We have not found any records of ASHRAF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHRAF HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as ASHRAF HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ASHRAF HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHRAF HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHRAF HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.