This company is commonly known as The Aob Group Limited. The company was founded 15 years ago and was given the registration number 06729101. The firm's registered office is in PONTYPRIDD. You can find them at Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | THE AOB GROUP LIMITED |
---|---|---|
Company Number | : | 06729101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR | Secretary | 01 March 2013 | Active |
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR | Director | 01 December 2011 | Active |
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR | Director | 02 July 2012 | Active |
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR | Director | 21 October 2008 | Active |
The Gables, Llangathen, Carmarthen, SA32 8QD | Director | 21 October 2008 | Active |
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR | Director | 02 July 2012 | Active |
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR | Director | 21 September 2011 | Active |
Xeinadin Uk Professional Services Limited | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Becket House, Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Mr Lewis Van Emden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | O'Brien & Partners Highdale House, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Incorporation | Memorandum articles. | Download |
2019-07-03 | Resolution | Resolution. | Download |
2019-07-03 | Capital | Capital name of class of shares. | Download |
2019-07-03 | Capital | Capital name of class of shares. | Download |
2019-07-03 | Capital | Capital name of class of shares. | Download |
2019-06-12 | Accounts | Change account reference date company previous extended. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Capital | Capital allotment shares. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.