UKBizDB.co.uk

AYAN CONSTRUCT LIMITED

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

This company is commonly known as Ayan Construct Limited. The company was founded 5 years ago and was given the registration number 11872983. The firm's registered office is in EGHAM. You can find them at 41 Hythe Park Road, , Egham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:AYAN CONSTRUCT LIMITED
Company Number:11872983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:41 Hythe Park Road, Egham, United Kingdom, TW20 8BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Hythe Park Road, Egham, England, TW20 8BW

Director20 August 2020Active
41, Hythe Park Road, Egham, United Kingdom, TW20 8BW

Director11 March 2019Active
63, Swan Mead, Hemel Hempstead, England, HP3 9DQ

Director10 October 2019Active
63, Swan Mead, Hemel Hempstead, England, HP3 9DQ

Director03 March 2020Active

People with Significant Control

Mr Alan Caiser
Notified on:20 August 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:41, Hythe Park Road, Egham, England, TW20 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florin Alin Radu
Notified on:01 March 2020
Status:Active
Date of birth:December 1987
Nationality:Romanian
Country of residence:England
Address:63, Swan Mead, Hemel Hempstead, England, HP3 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vladimir Micalo
Notified on:10 October 2019
Status:Active
Date of birth:September 1977
Nationality:Polish
Country of residence:England
Address:63, Swan Mead, Hemel Hempstead, England, HP3 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vasilov Micalo
Notified on:11 March 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:63, Swan Mead, Hemel Hempstead, England, HP3 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-08-30Officers

Termination director company with name termination date.

Download
2020-08-30Persons with significant control

Cessation of a person with significant control.

Download
2020-08-30Persons with significant control

Notification of a person with significant control.

Download
2020-08-30Officers

Appoint person director company with name date.

Download
2020-08-30Address

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

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Address

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

Download
2020-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Accounts

Change account reference date company current shortened.

Download
2019-03-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.