UKBizDB.co.uk

AAQ TRADERS LTD

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

This company is commonly known as Aaq Traders Ltd. The company was founded 5 years ago and was given the registration number 11984293. The firm's registered office is in CROYDON. You can find them at 58 Lodge Road, , Croydon, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AAQ TRADERS LTD
Company Number:11984293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:58 Lodge Road, Croydon, England, CR0 2PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Queens Road, Croydon, England, CR0 2PX

Director01 February 2023Active
133, High Street, London, England, SE20 7EJ

Director01 November 2019Active
13, Felland Way, Reigate, England, RH2 7QB

Director08 May 2019Active
58, Lodge Road, Croydon, England, CR0 2PE

Director01 November 2019Active
187, Kennington Road, London, England, SE11 6ST

Director20 January 2023Active

People with Significant Control

Mr Ali Haider Dhillu
Notified on:20 January 2023
Status:Active
Date of birth:August 1999
Nationality:Pakistani
Country of residence:England
Address:187, Kennington Road, London, England, SE11 6ST
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Rehana Aslam
Notified on:08 June 2020
Status:Active
Date of birth:February 1969
Nationality:Belgian
Country of residence:England
Address:133, High Street, London, England, SE20 7EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Usman Anjum Chaudhry
Notified on:01 November 2019
Status:Active
Date of birth:October 1983
Nationality:English
Country of residence:England
Address:58, Lodge Road, Croydon, England, CR0 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Azeem Azeem
Notified on:08 May 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:13, Felland Way, Reigate, England, RH2 7QB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-05-02Gazette

Gazette filings brought up to date.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-11Address

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

Download
2023-02-11Officers

Appoint person director company with name date.

Download
2023-02-11Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Address

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

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.