Warning: file_put_contents(c/dc2db411e32dee287d76657a2923386e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/88c546b2673cda1842e4fbaef7444352.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ah Accessories Ltd, CM18 7SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AH ACCESSORIES LTD

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

This company is commonly known as Ah Accessories Ltd. The company was founded 4 years ago and was given the registration number 12356988. The firm's registered office is in HARLOW. You can find them at 70 Lodge Hall, , Harlow, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:AH ACCESSORIES LTD
Company Number:12356988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:70 Lodge Hall, Harlow, United Kingdom, CM18 7SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Lodge Hall, Harlow, United Kingdom, CM18 7SY

Director10 December 2019Active
65, Temple Avenue, Dagenham, England, RM8 1LS

Director14 September 2021Active
6, Stanhope Gardens, Dagenham, England, RM8 3DL

Director14 September 2021Active

People with Significant Control

Mr Narinder Pal Singh
Notified on:14 September 2021
Status:Active
Date of birth:May 1982
Nationality:Indian
Country of residence:England
Address:6, Stanhope Gardens, Dagenham, England, RM8 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muhammad Adnan
Notified on:14 September 2021
Status:Active
Date of birth:May 1984
Nationality:Pakistani
Country of residence:England
Address:Flat 1, 65, Temple Avenue, Dagenham, England, RM8 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Waqas Javed
Notified on:10 December 2019
Status:Active
Date of birth:July 1986
Nationality:Pakistani
Country of residence:United Kingdom
Address:70, Lodge Hall, Harlow, United Kingdom, CM18 7SY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved compulsory.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Address

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

Download
2021-09-17Resolution

Resolution.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Address

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

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.