UKBizDB.co.uk

AYMAN (U.K) SERVICES LTD

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

This company is commonly known as Ayman (u.k) Services Ltd. The company was founded 21 years ago and was given the registration number 04533394. The firm's registered office is in SOUTHALL. You can find them at 91 Northcote Avenue, , Southall, Middlesex. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:AYMAN (U.K) SERVICES LTD
Company Number:04533394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:91 Northcote Avenue, Southall, Middlesex, UB1 2AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Northcote Avenue, Southall, United Kingdom, UB1 2AZ

Director01 September 2011Active
70 Melbourne House, Yeading Lane, Hayes, UB4 9LL

Secretary01 July 2005Active
187 Radcliffe Way, Northolt, UB5 6HL

Secretary29 April 2003Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary12 September 2002Active
5 Beaconsfield Road, Southall, UB1 1BA

Secretary01 March 2003Active
5 Beaconsfield Road, Southall, UB1 1BA

Director01 March 2003Active
93 Compton House, Parkham Street Battersea, London, SW11 3JN

Director01 March 2003Active
27, Lamb Close, Northolt, UB5 6AJ

Director01 October 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 September 2002Active

People with Significant Control

Mr Janak Harish Raja
Notified on:12 September 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:91, Northcote Avenue, Southall, England, UB1 2AZ
Nature of control:
  • 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
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download
2013-04-02Officers

Termination director company with name.

Download
2012-11-16Accounts

Accounts with accounts type total exemption full.

Download
2012-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-25Address

Change registered office address company with date old address.

Download
2011-12-05Accounts

Accounts with accounts type total exemption full.

Download
2011-11-02Officers

Appoint person director company with name.

Download
2011-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-13Address

Change registered office address company with date old address.

Download
2010-12-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.