UKBizDB.co.uk

ABHIMANI LTD

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

This company is commonly known as Abhimani Ltd. The company was founded 8 years ago and was given the registration number 09887917. The firm's registered office is in MILVERTON. You can find them at Suite 122 Ground Floor Creedwell House, 32 Creedwell Orchard, Milverton, Taunton. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:ABHIMANI LTD
Company Number:09887917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 November 2015
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Suite 122 Ground Floor Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, United Kingdom, TA4 1JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Portchester Road, Portsmouth, England, PO2 7JA

Director01 January 2021Active
60, Portchester Road, Portsmouth, England, PO2 7JA

Director01 January 2021Active
Suite 122 Ground Floor, Creedwell House, 32 Creedwell Orchard, Milverton, United Kingdom, TA4 1JY

Director25 November 2015Active

People with Significant Control

Mr Mahamed Abdaleh
Notified on:01 January 2021
Status:Active
Date of birth:March 1983
Nationality:Dutch
Country of residence:England
Address:60, Portchester Road, Portsmouth, England, PO2 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohamed Abdulkadir Isse
Notified on:01 January 2021
Status:Active
Date of birth:June 1986
Nationality:Dutch
Country of residence:England
Address:60, Portchester Road, Portsmouth, England, PO2 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dhandabani Kannimuthu
Notified on:01 July 2016
Status:Active
Date of birth:May 1990
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 122 Ground Floor, Creedwell House, Milverton, United Kingdom, TA4 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-05-11Address

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

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Address

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

Download
2021-02-03Address

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

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Address

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

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-26Address

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

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.