Warning: file_put_contents(c/f71ff7be3b8cd4e9f299707197c570ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Aica Showers Limited, B33 9PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AICA SHOWERS LIMITED

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

This company is commonly known as Aica Showers Limited. The company was founded 5 years ago and was given the registration number 11672565. The firm's registered office is in BIRMINGHAM. You can find them at 20 Shelley Croft, , Birmingham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AICA SHOWERS LIMITED
Company Number:11672565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:20 Shelley Croft, Birmingham, United Kingdom, B33 9PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Kent Road, Rednal, Birmingham, England, B45 0NW

Secretary25 October 2019Active
20, Shelley Croft, Birmingham, United Kingdom, B33 9PL

Director12 November 2018Active
20, Shelley Croft, Birmingham, United Kingdom, B33 9PL

Director22 July 2019Active
14, Kent Road, Rednal, Birmingham, England, B45 0NW

Director30 May 2019Active

People with Significant Control

Mr Zhenqiang Lin
Notified on:13 August 2019
Status:Active
Date of birth:June 1994
Nationality:Chinese
Country of residence:United Kingdom
Address:20, Shelley Croft, Birmingham, United Kingdom, B33 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zhiyong Ni
Notified on:12 June 2019
Status:Active
Date of birth:February 1986
Nationality:Chinese
Country of residence:England
Address:14, Kent Road, Birmingham, England, B45 0NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Ali Khan
Notified on:12 November 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:20, Shelley Croft, Birmingham, United Kingdom, B33 9PL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-28Dissolution

Dissolution application strike off company.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.