UKBizDB.co.uk

ALYAS AND FIKRET LIMITED

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

This company is commonly known as Alyas And Fikret Limited. The company was founded 3 years ago and was given the registration number 12769571. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ALYAS AND FIKRET LIMITED
Company Number:12769571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ

Director13 April 2021Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director27 July 2020Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director27 July 2020Active
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director12 December 2020Active

People with Significant Control

Mr Darryl Paiva
Notified on:13 April 2021
Status:Active
Date of birth:August 1959
Nationality:South African
Country of residence:United Kingdom
Address:Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Bridgette Lorraine Yvonne Whitmore
Notified on:12 December 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Umar Alyas
Notified on:27 July 2020
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ismet Fikret
Notified on:27 July 2020
Status:Active
Date of birth:March 1985
Nationality:Bulgarian
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Officers

Change person director company with change date.

Download
2023-08-31Incorporation

Memorandum articles.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-31Capital

Capital variation of rights attached to shares.

Download
2023-08-31Capital

Capital name of class of shares.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Change account reference date company previous extended.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Persons with significant control

Notification of a person with significant control.

Download
2020-12-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-12Officers

Appoint person director company with name date.

Download
2020-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.