UKBizDB.co.uk

ARYANA MOTORS LIMITED

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

This company is commonly known as Aryana Motors Limited. The company was founded 10 years ago and was given the registration number 08888818. The firm's registered office is in NORTH CHINGFORD. You can find them at Suite 9 Atlantic Business Centre, 1 The Green, North Chingford, London. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ARYANA MOTORS LIMITED
Company Number:08888818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Suite 9 Atlantic Business Centre, 1 The Green, North Chingford, London, England, E4 7ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Penny Brookes Street, Stratford, United Kingdom, E15 1GP

Director01 November 2021Active
70 Keats Close, Scotland Green Road, Enfield, England, EN3 4SF

Director01 November 2021Active
Blue-Ray House, 1/62 Alexandra Road, Enfield, London, United Kingdom, EN3 7EH

Director12 February 2014Active
Blu-Ray House Unit 1, 62 Alexandra Road, Enfield, England, EN3 7EH

Director01 June 2016Active
93, Limbury Road, Luton, England, LU3 2PJ

Director10 October 2020Active
Blue-Ray House, 1/62 Alexandra Road, Enfield, London, United Kingdom, EN3 7EH

Director12 February 2014Active

People with Significant Control

Mr Adbul Hadi
Notified on:01 November 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:22, Penny Brookes Street, Stratford, United Kingdom, E15 1GP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Syed Hanif Musavi
Notified on:10 October 2020
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:93, Limbury Road, Luton, England, LU3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gais Malekzateh
Notified on:21 November 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Unit 1 62, Alexandra Road, Enfield, England, EN3 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Change account reference date company previous extended.

Download
2021-12-07Address

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

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Address

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

Download
2021-11-23Accounts

Change account reference date company previous shortened.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Address

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

Download

Copyright © 2024. All rights reserved.