UKBizDB.co.uk

AR TRADING SERVICES LTD

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

This company is commonly known as Ar Trading Services Ltd. The company was founded 8 years ago and was given the registration number 10175391. The firm's registered office is in BLACKBURN. You can find them at 10 High Street, Rishton, Blackburn, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:AR TRADING SERVICES LTD
Company Number:10175391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 High Street, Rishton, Blackburn, England, BB1 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Byron Avenue, London, England, E18 2HH

Director03 February 2024Active
14, Linden Avenue, Blackburn, England, BB1 8BL

Director08 April 2019Active
10, High Street, Rishton, Blackburn, England, BB1 4LA

Director27 May 2019Active
Suite 3-04, Peel House, London Road, Morden, England, SM4 5BT

Director20 March 2018Active
Suite 3-04 Peel House, London Road, Morden, England, SM4 5BT

Director22 November 2018Active
1, Byron Avenue, London, England, E18 2HH

Director15 January 2020Active
16, Abbotsbury Road, Morden, England, SM4 5LQ

Director11 May 2016Active
Suite 3-04, Peel House, London Road, Morden, England, SM4 5BT

Director01 June 2017Active
Victoria House Business Centre, Desborough Street, High Wycombe, England, HP11 2NF

Director27 May 2019Active

People with Significant Control

Mr Gerson Adilio Hernandez De Sousa
Notified on:15 January 2020
Status:Active
Date of birth:January 2020
Nationality:Portuguese
Country of residence:England
Address:1, Byron Avenue, London, England, E18 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Gerson Adilio Hernandez De Sousa
Notified on:15 January 2020
Status:Active
Date of birth:August 1984
Nationality:Portuguese
Country of residence:England
Address:1, Byron Avenue, London, England, E18 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Asif Hussain Ahmed
Notified on:27 May 2019
Status:Active
Country of residence:England
Address:10, High Street, Blackburn, England, BB1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmad Tahir
Notified on:01 April 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Suite 3-04, Peel House, London Road, Morden, England, SM4 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-06-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Gazette

Gazette filings brought up to date.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-01Gazette

Gazette filings brought up to date.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.