UKBizDB.co.uk

ASHTEL UK PVT LTD

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

This company is commonly known as Ashtel Uk Pvt Ltd. The company was founded 3 years ago and was given the registration number 12703532. The firm's registered office is in FARNHAM. You can find them at 27 Bullers Road, , Farnham, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:ASHTEL UK PVT LTD
Company Number:12703532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities
  • 61900 - Other telecommunications activities
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:27 Bullers Road, Farnham, England, GU9 9EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28a, Queensway, London, England, W2 3RX

Director08 January 2022Active
21, Elm View, Ash, Aldershot, England, GU12 6AL

Director29 June 2020Active
21, Elm View, Ash, Aldershot, England, GU12 6AL

Director01 September 2020Active
28a, Queensway, London, England, W2 3RX

Director04 August 2021Active

People with Significant Control

Mr Shoaib Abdullah Bajwa
Notified on:10 August 2022
Status:Active
Date of birth:December 1966
Nationality:German
Country of residence:England
Address:32, Queensway, London, England, W2 3RX
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Shahid Mahmood
Notified on:08 January 2022
Status:Active
Date of birth:April 1971
Nationality:German
Country of residence:England
Address:28a, Queensway, London, England, W2 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdelkader Houari
Notified on:04 August 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:28a, Queensway, London, England, W2 3RX
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
Mr Hamid Uddin Bajwa
Notified on:29 June 2020
Status:Active
Date of birth:December 1949
Nationality:Pakistani
Country of residence:England
Address:21, Elm View, Aldershot, England, GU12 6AL
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
2024-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-23Address

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

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Address

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

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Address

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

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.