UKBizDB.co.uk

ANIBER & SONS TRADING LTD

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

This company is commonly known as Aniber & Sons Trading Ltd. The company was founded 8 years ago and was given the registration number 09685803. The firm's registered office is in SUTTON COLDFIELD. You can find them at Ace House, 22 Chester Road, Sutton Coldfield, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ANIBER & SONS TRADING LTD
Company Number:09685803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director10 May 2023Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director14 July 2015Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director14 July 2015Active
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA

Director13 September 2016Active

People with Significant Control

Mrs Aneela Jamil
Notified on:10 May 2023
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Cutajar
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:Maltese
Country of residence:United Kingdom
Address:Suite 95, 2 Lansdowne Row, London, United Kingdom, W1J 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roderick Cutajar
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:Maltese
Country of residence:United Kingdom
Address:Suite 95, 2 Lansdowne Row, London, United Kingdom, W1J 6HL
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 (6 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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Accounts

Change account reference date company previous shortened.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Address

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

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.