UKBizDB.co.uk

AEX DISTRIBUTION LTD

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

This company is commonly known as Aex Distribution Ltd. The company was founded 7 years ago and was given the registration number 10782016. The firm's registered office is in HIGH WYCOMBE. You can find them at Suite 4 Fennels Lodge, St. Peters Close, High Wycombe, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:AEX DISTRIBUTION LTD
Company Number:10782016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Suite 4 Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, London Road, Morden, England, SM4 5HP

Director01 August 2019Active
Independence House, Adelaide Street, Heywood, United Kingdom, OL10 4HF

Director22 May 2017Active
Suite 4 Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT

Director22 August 2019Active
Suite 4 Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT

Director01 September 2018Active

People with Significant Control

Mr Hafiz Amjad Junaid
Notified on:22 August 2019
Status:Active
Date of birth:April 1972
Nationality:German
Country of residence:England
Address:Suite 4 Fennels Lodge, St. Peters Close, High Wycombe, England, HP11 1JT
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Todorka Vellikova
Notified on:01 August 2019
Status:Active
Date of birth:August 1971
Nationality:Bulgarian
Country of residence:England
Address:115, London Road, Morden, England, SM4 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Amr Nazir Mohammad
Notified on:01 September 2018
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Independence House, Adelaide Street, Heywood, United Kingdom, OL10 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Azhar Iqbal
Notified on:22 May 2017
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:Independence House, Adelaide Street, Heywood, United Kingdom, OL10 4HF
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 (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
2023-06-20Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-06Address

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

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Address

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

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-06Gazette

Gazette filings brought up to date.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2017-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.