UKBizDB.co.uk

ALIYAH WEEKS LIMITED

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

This company is commonly known as Aliyah Weeks Limited. The company was founded 4 years ago and was given the registration number 12144815. The firm's registered office is in ST. ALBANS. You can find them at 8 Gordon Close, , St. Albans, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ALIYAH WEEKS LIMITED
Company Number:12144815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:8 Gordon Close, St. Albans, England, AL1 5RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Dittisham Road, London, England, SE9 4BJ

Director27 September 2019Active
41, Dittisham Road, London, England, SE9 4BJ

Director27 September 2019Active
41, Dittisham Road, London, England, SE9 4BJ

Director27 September 2019Active
8, Gordon Close, St. Albans, England, AL1 5RQ

Director27 September 2019Active
8, Gordon Close, St. Albans, England, AL1 5RQ

Director07 August 2019Active

People with Significant Control

Md Mamun
Notified on:27 September 2019
Status:Active
Date of birth:November 1994
Nationality:Bangladeshi
Country of residence:England
Address:41, Dittisham Road, London, England, SE9 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nicole Jones
Notified on:27 September 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:41, Dittisham Road, London, England, SE9 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicole Jones
Notified on:27 September 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:41, Dittisham Road, London, England, SE9 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Roxanne Montgomery
Notified on:07 August 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:8, Gordon Close, St. Albans, England, AL1 5RQ
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
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2021-02-28Address

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

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-02-27Address

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

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Address

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

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Address

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

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Gazette

Gazette filings brought up to date.

Download
2020-12-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Address

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

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.