UKBizDB.co.uk

APH TRAVEL LIMITED

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

This company is commonly known as Aph Travel Limited. The company was founded 6 years ago and was given the registration number 11071707. The firm's registered office is in LONGTON. You can find them at New Building, Normacot Road, Longton, Staffordshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:APH TRAVEL LIMITED
Company Number:11071707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2017
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:New Building, Normacot Road, Longton, Staffordshire, United Kingdom, ST3 1PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Building, Normacot Road, Longton, United Kingdom, ST3 1PL

Director25 June 2022Active
New Building, Normacot Road, Longton, United Kingdom, ST3 1PL

Director25 June 2022Active
11 Windsor Avenue, Normacot, Stoke On Trent, United Kingdom, ST3 4RS

Director20 November 2017Active
New Building, Normacot Road, Longton, United Kingdom, ST3 1PL

Director27 November 2018Active
28 Cocknage Road, Stoke On Trent, England, ST3 4AP

Director20 November 2017Active
4 Lilleshall Street, Dresden, Stoke On Trent, United Kingdom, ST3 4NH

Director20 November 2017Active

People with Significant Control

Mr Waqas Yaqub
Notified on:27 November 2018
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:New Building, Normacot Road, Longton, United Kingdom, ST3 1PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jahangir Tabasum
Notified on:20 November 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:11 Windsor Avenue, Normacot, Stoke On Trent, United Kingdom, ST3 4RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Asif
Notified on:20 November 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:28 Cocknage Road, Stoke On Trent, England, ST3 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Asmann Ul-Haq
Notified on:20 November 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Lilleshall Street, Dresden, Stoke On Trent, United Kingdom, ST3 4NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-25Officers

Appoint person director company with name date.

Download
2022-06-25Officers

Appoint person director company with name date.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2017-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.