AA PRINTING MACHINERY & IT EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

AA PRINTING MACHINERY & IT EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09319995

Incorporation date

20/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

96b North Western Street, Manchester M12 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2014)
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon23/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon21/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon10/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon13/02/2020
Micro company accounts made up to 2018-10-31
dot icon11/02/2020
Director's details changed for Mr Ahmed Elssonbati on 2020-02-11
dot icon11/02/2020
Appointment of Mr Ahmed Elssonbati as a director on 2020-02-10
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon21/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon18/03/2019
Previous accounting period shortened from 2018-11-30 to 2018-10-31
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/08/2018
Director's details changed for Mr Ashraf Alsaadieh on 2018-08-07
dot icon07/08/2018
Change of details for Mr Ashraf Alsaadieh as a person with significant control on 2018-08-07
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon02/08/2018
Director's details changed for Mr Ashraf Al Saadieh on 2018-08-01
dot icon02/08/2018
Notification of Ashraf Alsaadieh as a person with significant control on 2018-08-02
dot icon02/08/2018
Cessation of Ashraf Alsaadieh as a person with significant control on 2018-08-01
dot icon01/08/2018
Change of details for Mr Ahmed El Sonbati as a person with significant control on 2018-08-01
dot icon11/07/2018
Termination of appointment of Ahmed El Sonbati as a director on 2018-07-03
dot icon11/07/2018
Appointment of Mr Ashraf Al Saadieh as a director on 2018-07-01
dot icon11/07/2018
Registered office address changed from 71 Blue Moon Way Manchester M14 7GR England to 96B North Western Street Manchester M12 6JL on 2018-07-11
dot icon11/12/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon12/09/2017
Notification of Ahmed El Sonbati as a person with significant control on 2017-09-11
dot icon12/09/2017
Cessation of Ashraf Al Saadieh as a person with significant control on 2017-09-11
dot icon12/09/2017
Registered office address changed from 96B North Western Street Manchester M12 6JL United Kingdom to 71 Blue Moon Way Manchester M14 7GR on 2017-09-12
dot icon12/09/2017
Termination of appointment of Tamer Samir Abobakr Ghatas as a director on 2017-09-11
dot icon12/09/2017
Termination of appointment of Ashraf Al Saadieh as a director on 2017-09-11
dot icon12/09/2017
Appointment of Mr Ahmed El Sonbati as a director on 2017-09-10
dot icon14/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/07/2017
Director's details changed for Mr Ashraf Al Saadieh on 2017-07-01
dot icon23/05/2017
Registered office address changed from 154 st Albans Avenue Ashton-Under-Lyne OL6 8TU to 96B North Western Street Manchester M12 6JL on 2017-05-23
dot icon09/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Tamer Samir Abobakr Ghatas as a director on 2015-07-02
dot icon20/11/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
02/08/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Saadieh, Ashraf
Director
20/11/2014 - 11/09/2017
-
Elsonbati, Ahmed
Director
10/02/2020 - Present
3
El Sonbati, Ahmed
Director
10/09/2017 - 03/07/2018
-
Ghatas, Tamer Samir Abobakr
Director
02/07/2015 - 11/09/2017
-
Al Saadieh, Ashraf
Director
01/07/2018 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA PRINTING MACHINERY & IT EQUIPMENT LIMITED

AA PRINTING MACHINERY & IT EQUIPMENT LIMITED is an(a) Active company incorporated on 20/11/2014 with the registered office located at 96b North Western Street, Manchester M12 6JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AA PRINTING MACHINERY & IT EQUIPMENT LIMITED?

toggle

AA PRINTING MACHINERY & IT EQUIPMENT LIMITED is currently Active. It was registered on 20/11/2014 .

Where is AA PRINTING MACHINERY & IT EQUIPMENT LIMITED located?

toggle

AA PRINTING MACHINERY & IT EQUIPMENT LIMITED is registered at 96b North Western Street, Manchester M12 6JL.

What does AA PRINTING MACHINERY & IT EQUIPMENT LIMITED do?

toggle

AA PRINTING MACHINERY & IT EQUIPMENT LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for AA PRINTING MACHINERY & IT EQUIPMENT LIMITED?

toggle

The latest filing was on 06/01/2024: Compulsory strike-off action has been suspended.