UKBizDB.co.uk

AR KRAV MAGA SELF-DEFENCE TRAINING LTD

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

This company is commonly known as Ar Krav Maga Self-defence Training Ltd. The company was founded 8 years ago and was given the registration number 09915990. The firm's registered office is in MANCHESTER. You can find them at Express Building, 9 Great Ancoats Street, Manchester, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:AR KRAV MAGA SELF-DEFENCE TRAINING LTD
Company Number:09915990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Express Building, 9 Great Ancoats Street, Manchester, United Kingdom, M4 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director14 December 2015Active
Express Building, 9 Great Ancoats Street, Manchester, United Kingdom, M4 5AD

Director11 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director14 January 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director14 December 2015Active

People with Significant Control

Mr Miraj Ladwa
Notified on:11 May 2020
Status:Active
Date of birth:August 1987
Nationality:British Virgin Islander
Country of residence:United Kingdom
Address:Express Building, 9 Great Ancoats Street, Manchester, United Kingdom, M4 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:14 January 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:14 January 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Miraj Ladwa
Notified on:14 December 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 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 (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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-24Dissolution

Dissolution application strike off company.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Dissolution

Dissolution withdrawal application strike off company.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-07Dissolution

Dissolution application strike off company.

Download
2021-02-11Address

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

Download
2020-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Address

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

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.