Warning: file_put_contents(c/085a9df8c4cdedea16224a250f1c041e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Aob Group Limited, CF37 5YR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE AOB GROUP LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR

Secretary01 March 2013Active
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR

Director01 December 2011Active
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR

Director02 July 2012Active
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR

Director21 October 2008Active
The Gables, Llangathen, Carmarthen, SA32 8QD

Director21 October 2008Active
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR

Director02 July 2012Active
Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom, CF37 5YR

Director21 September 2011Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Incorporation

Memorandum articles.

Download
2019-07-03Resolution

Resolution.

Download
2019-07-03Capital

Capital name of class of shares.

Download
2019-07-03Capital

Capital name of class of shares.

Download
2019-07-03Capital

Capital name of class of shares.

Download
2019-06-12Accounts

Change account reference date company previous extended.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Capital

Capital allotment shares.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.