Warning: file_put_contents(c/bccfc71f91c540153fb78b917ca1907f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aftala Norfolk Ltd, E12 5RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AFTALA NORFOLK LTD

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

This company is commonly known as Aftala Norfolk Ltd. The company was founded 11 years ago and was given the registration number 08540024. The firm's registered office is in LONDON. You can find them at 18 Ronnie Lane, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AFTALA NORFOLK LTD
Company Number:08540024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2013
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:18 Ronnie Lane, London, E12 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Ronnie Lane, London, England, E12 5RY

Director01 February 2020Active
18, Ronnie Lane, London, E12 5RY

Director10 January 2017Active
16, Herbert Road, London, E12 6AY

Director22 May 2013Active
96a, Colman Road, Norwich, England, NR4 7EH

Director23 March 2015Active
16, Herbert Road, London, England, E12 6AY

Director01 February 2020Active
16, Herbert Road, London, England, E12 6AY

Director22 May 2013Active
75, Water Lane, Ilford, England, IG3 9HW

Director12 February 2015Active
75, Water Lane, Ilford, England, IG3 9HW

Director22 May 2013Active

People with Significant Control

Mr Manzoor Hussain
Notified on:01 February 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:16, Herbert Road, London, England, E12 6AY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Qasim Waheed
Notified on:01 February 2020
Status:Active
Date of birth:December 1988
Nationality:Cypriot
Country of residence:England
Address:18, Ronnie Lane, London, England, E12 5RY
Nature of control:
  • Voting rights 75 to 100 percent
Mr Syead Shazad Anjum
Notified on:10 January 2017
Status:Active
Date of birth:March 1982
Nationality:British
Address:18, Ronnie Lane, London, E12 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arslan Muhammad
Notified on:04 October 2016
Status:Active
Date of birth:August 1990
Nationality:Pakistani
Address:18, Ronnie Lane, London, E12 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Shahzadi Kanwal
Notified on:04 October 2016
Status:Active
Date of birth:October 1985
Nationality:Pakistani
Address:18, Ronnie Lane, London, E12 5RY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette notice compulsory.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-12-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-09Address

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

Download
2022-11-01Address

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

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-11Gazette

Gazette filings brought up to date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-09-17Address

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

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.