UKBizDB.co.uk

AAN ENTERPRISES LTD

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

This company is commonly known as Aan Enterprises Ltd. The company was founded 10 years ago and was given the registration number 08762586. The firm's registered office is in HAYES. You can find them at 65 Delamere Road, , Hayes, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:AAN ENTERPRISES LTD
Company Number:08762586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:65 Delamere Road, Hayes, Middlesex, UB4 0NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132, Evelyn Avenue, Ruislip, England, HA4 8AQ

Director21 September 2022Active
11, Hawthorn Croft, Oldbury, England, B68 0DP

Director10 July 2014Active
65, Violet Avenue, Uxbridge, England, UB8 3PR

Director11 May 2020Active
65, Violet Avenue, Uxbridge, England, UB8 3PR

Director01 June 2015Active
65, Violet Avenue, Uxbridge, England, UB8 3PR

Director31 May 2022Active
65, Violet Avenue, Uxbridge, United Kingdom, UB8 3PR

Director05 November 2013Active
65, Violet Avenue, Uxbridge, England, UB8 3PR

Director14 June 2019Active

People with Significant Control

Mr Rahul Satsangi
Notified on:21 September 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:132, Evelyn Avenue, Ruislip, England, HA4 8AQ
Nature of control:
  • Significant influence or control
Mr Aryan Dev Sharma
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:65, Violet Avenue, Uxbridge, England, UB8 3PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashok Kumar Sharma
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:65, Violet Avenue, Uxbridge, England, UB8 3PR
Nature of control:
  • Significant influence or control
Mrs Nirmala Sharma
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:65, Violet Avenue, Uxbridge, England, UB8 3PR
Nature of control:
  • Significant influence or control
Mr Aryan Dev Sharma
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:65, Violet Avenue, Uxbridge, England, UB8 3PR
Nature of control:
  • Significant influence or control

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
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-16Address

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

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.