UKBizDB.co.uk

AFTAB CURRENCY EXCHANGE LIMITED

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

This company is commonly known as Aftab Currency Exchange Limited. The company was founded 21 years ago and was given the registration number 04502952. The firm's registered office is in MANCHESTER. You can find them at Piccadilly House, 49 Piccadilly, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AFTAB CURRENCY EXCHANGE LIMITED
Company Number:04502952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Piccadilly House, 49 Piccadilly, Manchester, England, M1 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piccadilly House, 49 Piccadilly, Manchester, England, M1 2AP

Director20 August 2002Active
Piccadilly House, 49 Piccadilly, Manchester, England, M1 2AP

Director25 January 2011Active
15 May Bank Street, Bolton, BL3 5LM

Secretary01 April 2003Active
27 Moorlands View, Bolton, BL3 3TN

Secretary11 September 2007Active
29, Digon Street, Bolton, United Kingdom, BL3 4AU

Secretary04 February 2014Active
437 Bridgeman Street, Bolton, BL3 6TH

Secretary20 August 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary05 August 2002Active
27, Moorlands View, Bolton, BL3 3TN

Director17 June 2009Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director05 August 2002Active

People with Significant Control

Mr. Rahsid Ashraf
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Piccadilly House, 49 Piccadilly, Manchester, England, M1 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aftab Ashraf
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Piccadilly House, 49 Piccadilly, Manchester, England, M1 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type group.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type group.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-28Accounts

Accounts with accounts type group.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type group.

Download
2019-02-15Address

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

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type group.

Download
2018-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.