UKBizDB.co.uk

AA PROCESS LIMITED

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

This company is commonly known as Aa Process Limited. The company was founded 6 years ago and was given the registration number 11165035. The firm's registered office is in LEIGH-ON-SEA. You can find them at 57a Broadway, , Leigh-on-sea, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AA PROCESS LIMITED
Company Number:11165035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:57a Broadway, Leigh-on-sea, England, SS9 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Secretary08 July 2019Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director08 July 2019Active
39, Trinity Church Road, Barnes, London, United Kingdom, SW13 8ET

Secretary23 January 2018Active
25, Crabtree Way, Dunstable, United Kingdom, LU6 1UR

Director23 January 2018Active
39, Trinity Church Road, Barnes, London, United Kingdom, SW13 8ET

Director23 January 2018Active
39, Trinity Church Road, Barnes, London, United Kingdom, SW13 8ET

Director23 January 2018Active

People with Significant Control

Mr Benjamin Mann
Notified on:08 July 2019
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh-On-Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ainuddin Ghouri Khan
Notified on:23 January 2018
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:39, Trinity Church Road, London, United Kingdom, SW13 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Niloufar Amini
Notified on:23 January 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:25, Crabtree Way, Dunstable, United Kingdom, LU6 1UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Afareen Assi
Notified on:23 January 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:39, Trinity Church Road, London, United Kingdom, SW13 8ET
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 (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
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Officers

Appoint person secretary company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Address

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

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.