UKBizDB.co.uk

AAD GROUP LTD

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

This company is commonly known as Aad Group Ltd. The company was founded 5 years ago and was given the registration number 11465972. The firm's registered office is in ILFORD. You can find them at 74 Goodmayes Road, , Ilford, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:AAD GROUP LTD
Company Number:11465972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:74 Goodmayes Road, Ilford, England, IG3 9UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Goodmayes Road, Ilford, England, IG3 9UU

Director01 September 2019Active
74, Goodmayes Road, Ilford, England, IG3 9UU

Director29 March 2019Active
74, Goodmayes Road, Ilford, England, IG3 9UU

Director04 December 2018Active
74, Goodmayes Road, Ilford, England, IG3 9UU

Director02 August 2018Active
78a, White Hart Lane, Romford, United Kingdom, RM7 8JD

Director16 July 2018Active
123, Park Lane, Hornchurch, England, RM11 1EQ

Director23 July 2018Active

People with Significant Control

Mrs Sini Chen
Notified on:17 January 2019
Status:Active
Date of birth:October 1980
Nationality:Chinese
Country of residence:England
Address:74, Goodmayes Road, Ilford, England, IG3 9UU
Nature of control:
  • Significant influence or control
Mrs Darly Paul
Notified on:02 August 2018
Status:Active
Date of birth:May 1974
Nationality:Indian
Country of residence:England
Address:74, Goodmayes Road, Ilford, England, IG3 9UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Unni Tom
Notified on:23 July 2018
Status:Active
Date of birth:April 1979
Nationality:Indian
Country of residence:England
Address:123, Park Lane, Hornchurch, England, RM11 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Darly Paul
Notified on:16 July 2018
Status:Active
Date of birth:May 1974
Nationality:Indian
Country of residence:England
Address:123, Park Lane, Hornchurch, England, RM11 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.