UKBizDB.co.uk

A A PROCESS AND PACKING MACHINERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A A Process And Packing Machinery Limited. The company was founded 18 years ago and was given the registration number 05567658. The firm's registered office is in WORCESTER. You can find them at Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:A A PROCESS AND PACKING MACHINERY LIMITED
Company Number:05567658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 2005
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester, WR1 3AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Trinity Church Road, Barnes, London, SW13 8ET

Secretary19 September 2005Active
25, Crabtree Way, Dunstable, England, LU6 1UR

Director23 September 2013Active
39 Trinity Church Road, Barnes, London, SW13 8ET

Director19 September 2005Active
25 Crabtree Ways, Dunstable, LU6 1UR

Director19 September 2005Active
39, Trinity Church Road, London, England, SW13 8ET

Director07 July 2015Active

People with Significant Control

Mrs Afareen Assi
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:3, Dunboyne Place, Windsor, England, SL4 2SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ainuddin Ghouri Khan
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:39, Trinity Church Road, London, England, SW13 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Niloufar Amini
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:25, Crabtree Way, Dunstable, England, LU6 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-06Gazette

Gazette dissolved liquidation.

Download
2022-05-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-21Address

Change registered office address company with date old address new address.

Download
2020-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-20Resolution

Resolution.

Download
2020-02-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Capital

Capital return purchase own shares.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Accounts

Change account reference date company previous extended.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Capital

Capital alter shares subdivision.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Officers

Change person director company with change date.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Mortgage

Mortgage satisfy charge full.

Download
2015-11-26Address

Change registered office address company with date old address new address.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.