UKBizDB.co.uk

ALDESM GROUP LIMITED

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

This company is commonly known as Aldesm Group Limited. The company was founded 6 years ago and was given the registration number 10999948. The firm's registered office is in CARDIFF. You can find them at 10999948: Companies House Default Address, , Cardiff, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:ALDESM GROUP LIMITED
Company Number:10999948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2017
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46711 - Wholesale of petroleum and petroleum products
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:10999948: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B Block 36 K6 D14, Esenyurt Esenkent, Asik Veysel Mah, Istanbul, Turkey,

Director15 March 2021Active
C/O Aldesm Group Limited, Unit 60, Lansdowne Crescent, Bournemouth, United Kingdom, BH1 1SA

Director12 December 2017Active
Unit 60, Lansdowne Crescent, Bournemouth, United Kingdom, BH1 1SA

Director06 October 2017Active

People with Significant Control

Mr Haval Khalaf Alkhalifa
Notified on:15 March 2021
Status:Active
Date of birth:August 1979
Nationality:Iraqi
Country of residence:England
Address:18, St. Ives Wood, Ringwood, England, BH24 2EA
Nature of control:
  • Significant influence or control
Mr Alessandro Khatib
Notified on:06 October 2017
Status:Active
Date of birth:August 1970
Nationality:Norwegian
Country of residence:United Kingdom
Address:Unit 60, Lansdowne Crescent, Bournemouth, United Kingdom, BH1 1SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Address

Change sail address company with old address new address.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Address

Change sail address company with old address new address.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-05-27Officers

Directors register information on withdrawal from the public register.

Download
2020-05-27Officers

Withdrawal of the directors register information from the public register.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Gazette

Gazette filings brought up to date.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2019-03-19Address

Change sail address company with new address.

Download
2019-03-19Officers

Elect to keep the directors register information on the public register.

Download

Copyright © 2024. All rights reserved.