Background WavePink WaveYellow Wave

ALNOHBA FOR TRADING AND CONSTRUCTION LTD (15661407)

ALNOHBA FOR TRADING AND CONSTRUCTION LTD (15661407) is an active UK company. incorporated on 19 April 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ALNOHBA FOR TRADING AND CONSTRUCTION LTD has been registered for 1 year. Current directors include ELNOUR, Yusuf Hassan Mohamad.

Company Number
15661407
Status
active
Type
ltd
Incorporated
19 April 2024
Age
1 years
Address
Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ELNOUR, Yusuf Hassan Mohamad
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALNOHBA FOR TRADING AND CONSTRUCTION LTD

ALNOHBA FOR TRADING AND CONSTRUCTION LTD is an active company incorporated on 19 April 2024 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ALNOHBA FOR TRADING AND CONSTRUCTION LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15661407

LTD Company

Age

1 Years

Incorporated 19 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 19 April 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

THE BEAUTY GARDEN LDN LTD
From: 19 April 2024To: 3 September 2025
Contact
Address

Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 May 2025To: 21 August 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 19 April 2024To: 8 May 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
New Owner
May 25
New Owner
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ELNOUR, Yusuf Hassan Mohamad

Active
Wilson Business Park, ManchesterM40 8WN
Born September 1978
Director
Appointed 03 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 21 Aug 2025
Resigned 03 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 08 May 2025
Resigned 21 Aug 2025

VALAITIS, Peter

Resigned
5 High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 19 Apr 2024
Resigned 19 Apr 2025

Persons with significant control

5

1 Active
4 Ceased

Yusuf Hassan Mohamad Elnour

Active
Wilson Business Park, ManchesterM40 8WN
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025
Ceased 03 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 08 May 2025
Ceased 21 Aug 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2025
Ceased 21 Aug 2025

Mr Peter Valaitis

Ceased
5 High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 19 Apr 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Incorporation Company
19 April 2024
NEWINCIncorporation