UKBizDB.co.uk

A1R.TR LTD

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

This company is commonly known as A1r.tr Ltd. The company was founded 4 years ago and was given the registration number 12257089. The firm's registered office is in LONDON KENSINGTON. You can find them at International House, 142 Cromwell Road, London Kensington, Greater London. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:A1R.TR LTD
Company Number:12257089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:International House, 142 Cromwell Road, London Kensington, Greater London, England, SW7 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director31 October 2023Active
International House, 142 Cromwell Road, London Kensington, England, SW7 4EF

Director03 January 2021Active
International House, 142 Cromwell Road, London Kensington, England, SW7 4EF

Director02 January 2021Active
International House, 142 Cromwell Road, London Kensington, England, SW7 4EF

Director02 April 2021Active
61a, Bridge Street, Kington, England, HR5 3DJ

Director03 January 2021Active
International House, 142 Cromwell Road, London Kensington, England, SW7 4EF

Director11 October 2019Active
56, Linnet Drive, Chelmsford, England, CM2 8AF

Director07 June 2022Active
International House, 142 Cromwell Road, London Kensington, England, SW7 4EF

Director01 January 2021Active

People with Significant Control

Mr Musa Beyaz
Notified on:31 October 2023
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gokhan Oner
Notified on:07 June 2022
Status:Active
Date of birth:August 1972
Nationality:English
Country of residence:England
Address:56, Linnet Drive, Chelmsford, England, CM2 8AF
Nature of control:
  • Significant influence or control
Mr Mohamed Ahmed Mohamed Shire
Notified on:01 January 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:56, Linnet Drive, Chelmsford, England, CM2 8AF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ibrahim Ali Omer
Notified on:11 October 2019
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:International House, 142 Cromwell Road, London Kensington, England, SW7 4EF
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Address

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

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-06-14Gazette

Gazette filings brought up to date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Address

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

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.