UKBizDB.co.uk

AKILAN ARUMUGAM LIMITED

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

This company is commonly known as Akilan Arumugam Limited. The company was founded 4 years ago and was given the registration number 12381381. The firm's registered office is in BRISTOL. You can find them at 72 Bedminster Road, , Bristol, . This company's SIC code is 43341 - Painting.

Company Information

Name:AKILAN ARUMUGAM LIMITED
Company Number:12381381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 81210 - General cleaning of buildings
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:72 Bedminster Road, Bristol, England, BS3 5NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Wellesley Road, Middlesbrough, England, TS4 2DJ

Director31 December 2019Active
72, Bedminster Road, Bristol, England, BS3 5NP

Director01 January 2020Active
34, Jessie Road, Southsea, England, PO4 0EN

Director01 January 2020Active
1st Flr Flat, 49 Canning Road, Croydon, England, CR0 6QF

Director01 January 2020Active

People with Significant Control

Mr Loganathan Navaladi
Notified on:01 January 2020
Status:Active
Date of birth:June 1995
Nationality:Indian
Country of residence:England
Address:72, Bedminster Road, Bristol, England, BS3 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Marian Vasile
Notified on:01 January 2020
Status:Active
Date of birth:July 1987
Nationality:Romanian
Country of residence:England
Address:1st Flr Flat, 49 Canning Road, Croydon, England, CR0 6QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gowthaman Subramani
Notified on:01 January 2020
Status:Active
Date of birth:June 1995
Nationality:Indian
Country of residence:England
Address:34, Jessie Road, Southsea, England, PO4 0EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Akilan Arumugam
Notified on:31 December 2019
Status:Active
Date of birth:June 1992
Nationality:Indian
Country of residence:England
Address:10, Wellesley Road, Middlesbrough, England, TS4 2DJ
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 (6 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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Address

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

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-27Officers

Appoint person director company with name date.

Download
2020-09-27Address

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

Download
2020-09-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-27Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2019-12-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.