UKBizDB.co.uk

AUJLA LIMITED

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

This company is commonly known as Aujla Limited. The company was founded 21 years ago and was given the registration number 04537770. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:AUJLA LIMITED
Company Number:04537770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319-323, King Street, Fenton, Stoke-On-Trent, United Kingdom, ST4 3EJ

Secretary05 January 2022Active
319-323 King Street, Fenton, Stoke On Trent, ST4 3EJ

Director17 September 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary17 September 2002Active
319-323 King Street, Fenton, Stoke On Trent, ST4 3EJ

Secretary17 September 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director17 September 2002Active
319-323 King Street, Fenton, Stoke On Trent, ST4 3EJ

Director17 September 2002Active

People with Significant Control

Mr Inderpaul Singh Aujla
Notified on:04 March 2022
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:319-323, King Street, Stoke-On-Trent, United Kingdom, ST4 3EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Surjit Singh Aujla
Notified on:15 September 2021
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:319-323, King Street, Stoke-On-Trent, United Kingdom, ST4 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Parbinder Kaur Aujla
Notified on:17 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:319 - 323, King Street, Stoke On Trent, United Kingdom, ST4 3EJ
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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Officers

Change person secretary company with change date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Address

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

Download

Copyright © 2024. All rights reserved.