AA TRADING (UK) LIMITED

Register to unlock more data on OkredoRegister

AA TRADING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05968119

Incorporation date

16/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05968119 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2006)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Address of officer Mr Muhammad Shahbaz Ali Khan changed to 05968119 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-27
dot icon27/02/2025
Address of person with significant control Mr Muhammad Shahbaz Ali Khan changed to 05968119 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-27
dot icon27/02/2025
Registered office address changed to PO Box 4385, 05968119 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-27
dot icon15/08/2024
Registered office address changed from Office 6844 321-323 High Road Romford RM6 6AX England to Flat 1 Wendover Court Finchley Road London NW2 2PG on 2024-08-15
dot icon15/08/2024
Director's details changed for Mr Muhammad Shahbaz Ali Khan on 2024-08-15
dot icon15/08/2024
Change of details for Mr Muhammad Shahbaz Ali Khan as a person with significant control on 2024-08-15
dot icon06/08/2024
Termination of appointment of Ajmal Nasir as a secretary on 2024-08-05
dot icon06/08/2024
Cessation of Kim Kawaljeet Singh Landa as a person with significant control on 2024-08-05
dot icon06/08/2024
Cessation of Ashley John Gore as a person with significant control on 2024-08-05
dot icon06/08/2024
Appointment of Mr Muhammad Shahbaz Ali Khan as a director on 2024-08-05
dot icon06/08/2024
Termination of appointment of Ashley John Gore as a director on 2024-08-05
dot icon06/08/2024
Notification of Muhammad Shahbaz Ali Khan as a person with significant control on 2024-08-05
dot icon06/08/2024
Registered office address changed from 159 Manchester Road Manchester M16 0FE to Office 6844 321-323 High Road Romford RM6 6AX on 2024-08-06
dot icon19/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon11/07/2024
Notification of Kim Kawaljeet Singh Landa as a person with significant control on 2023-10-25
dot icon10/07/2024
Change of details for Mr Ashley John Gore as a person with significant control on 2023-11-06
dot icon15/01/2024
Termination of appointment of Ajmal Nasir as a director on 2024-01-05
dot icon11/01/2024
Appointment of Mr Ajmal Nasir as a director on 2024-01-05
dot icon06/11/2023
Appointment of Mr Ashley John Gore as a director on 2023-10-24
dot icon06/11/2023
Termination of appointment of Kim Kawaljeet Singh Landa as a director on 2023-10-24
dot icon06/11/2023
Cessation of Kim Kawaljeet Singh Landa as a person with significant control on 2023-10-24
dot icon06/11/2023
Cessation of Ajmal Nasir as a person with significant control on 2023-10-24
dot icon09/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon25/06/2023
Micro company accounts made up to 2022-10-31
dot icon24/04/2023
Satisfaction of charge 059681190003 in full
dot icon22/02/2023
Appointment of Ajmal Nasir as a secretary on 2022-04-01
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-10-31
dot icon16/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon05/07/2021
Change of details for Mr Ajmal Nasir as a person with significant control on 2021-06-30
dot icon02/07/2021
Notification of Ashley Gore as a person with significant control on 2021-06-30
dot icon01/07/2021
Micro company accounts made up to 2020-10-31
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon13/07/2020
Micro company accounts made up to 2019-10-31
dot icon17/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon17/07/2019
Notification of Ajmal Nasir as a person with significant control on 2019-07-10
dot icon17/07/2019
Change of details for Mr Kim Kawaljeet Singh Landa as a person with significant control on 2019-07-10
dot icon23/05/2019
Satisfaction of charge 059681190002 in full
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon21/05/2019
Cessation of Ajmal Nasir as a person with significant control on 2019-03-21
dot icon21/05/2019
Change of details for Mr Kim Kawaljeet Singh Landa as a person with significant control on 2019-03-21
dot icon18/05/2019
Change of details for Mr Ajmal Nasir as a person with significant control on 2019-02-18
dot icon14/02/2019
Micro company accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon27/06/2017
Registration of charge 059681190004, created on 2017-06-26
dot icon20/04/2017
Micro company accounts made up to 2016-10-31
dot icon20/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-10-09
dot icon08/10/2016
Termination of appointment of Faryal Nasir as a director on 2016-10-01
dot icon08/10/2016
Appointment of Mr Kim Kawaljeet Singh Landa as a director on 2016-10-01
dot icon09/09/2016
Registration of charge 059681190003, created on 2016-09-06
dot icon07/09/2016
Registration of charge 059681190002, created on 2016-09-06
dot icon31/05/2016
Micro company accounts made up to 2015-10-31
dot icon05/02/2016
Termination of appointment of Ashley Gore as a secretary on 2016-01-25
dot icon05/02/2016
Termination of appointment of Ajmal Nasir as a director on 2016-01-25
dot icon05/02/2016
Appointment of Mrs Faryal Nasir as a director on 2016-01-25
dot icon05/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon07/06/2015
Micro company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon19/10/2014
Secretary's details changed for Ashley Gore on 2014-10-01
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Amended accounts made up to 2010-10-31
dot icon19/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon10/09/2010
Amended accounts made up to 2009-10-31
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Ajmal Nasir on 2009-10-21
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/10/2008
Return made up to 16/10/08; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 16/10/07; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon16/10/2006
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
31/10/2023
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
525.54K
-
0.00
-
-
2022
1
804.62K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landa, Kim Kawaljeet Singh
Director
01/10/2016 - 24/10/2023
49
Mr Ajmal Nasir
Director
16/10/2006 - 25/01/2016
15
Mr Ajmal Nasir
Director
05/01/2024 - 05/01/2024
15
Nasir, Faryal
Director
25/01/2016 - 01/10/2016
1
Gore, Ashley John
Director
24/10/2023 - 05/08/2024
23

Persons with Significant Control

10
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 TRADING (UK) LIMITED

AA TRADING (UK) LIMITED is an(a) Active company incorporated on 16/10/2006 with the registered office located at 4385, 05968119 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 TRADING (UK) LIMITED?

toggle

AA TRADING (UK) LIMITED is currently Active. It was registered on 16/10/2006 .

Where is AA TRADING (UK) LIMITED located?

toggle

AA TRADING (UK) LIMITED is registered at 4385, 05968119 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AA TRADING (UK) LIMITED do?

toggle

AA TRADING (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AA TRADING (UK) LIMITED?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.