AAS TRADERS LTD

Register to unlock more data on OkredoRegister

AAS TRADERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14048310

Incorporation date

14/04/2022

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 14048310 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2022)
dot icon20/04/2026
Registered office address changed to PO Box 4385, 14048310 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-20
dot icon20/04/2026
Address of officer Shaigan Haziq Butt changed to 14048310 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-20
dot icon20/04/2026
Address of person with significant control Shaigan Haziq Butt changed to 14048310 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-20
dot icon20/02/2026
Micro company accounts made up to 2025-04-30
dot icon23/12/2025
Cessation of Bilal Ahmad as a person with significant control on 2025-12-23
dot icon23/12/2025
Termination of appointment of Bilal Ahmad as a director on 2025-12-23
dot icon23/12/2025
Appointment of Shaigan Haziq Butt as a director on 2025-12-23
dot icon23/12/2025
Notification of Shaigan Haziq Butt as a person with significant control on 2025-12-23
dot icon23/12/2025
Registered office address changed from , 19 Palmerston Road, Grays, RM20 4YH, United Kingdom to 95 Grenville Road Chafford Hundred Grays RM16 6BG on 2025-12-23
dot icon23/10/2025
Appointment of Bilal Ahmad as a director on 2025-10-23
dot icon23/10/2025
Notification of Bilal Ahmad as a person with significant control on 2025-10-23
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon22/10/2025
Termination of appointment of Momna Mukhtar as a director on 2025-10-22
dot icon22/10/2025
Cessation of Momna Mukhtar as a person with significant control on 2025-10-22
dot icon02/08/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Micro company accounts made up to 2024-04-30
dot icon23/10/2024
Compulsory strike-off action has been discontinued
dot icon22/10/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon23/09/2024
Registered office address changed from , 20 Lenton Manor, Nottingham, NG7 2FW, United Kingdom to 95 Grenville Road Chafford Hundred Grays RM16 6BG on 2024-09-23
dot icon14/08/2024
Registered office address changed from , 19 Palmerston Road, Grays, RM20 4YH, United Kingdom to 95 Grenville Road Chafford Hundred Grays RM16 6BG on 2024-08-14
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon13/05/2024
Registered office address changed from , 19 Lenton Manor, Church Street, Nottingham, Nottinghamshire, NG7 2FW, United Kingdom to 95 Grenville Road Chafford Hundred Grays RM16 6BG on 2024-05-13
dot icon04/05/2024
Registered office address changed from , 19 Palmerston Road, Grays, RM20 4YH, England to 95 Grenville Road Chafford Hundred Grays RM16 6BG on 2024-05-04
dot icon26/06/2023
Micro company accounts made up to 2023-04-30
dot icon20/06/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon20/06/2023
Registered office address changed from , 20 Lenton Manor, Nottingham, NG7 2FW, England to 95 Grenville Road Chafford Hundred Grays RM16 6BG on 2023-06-20
dot icon15/06/2023
Registered office address changed from , 19 Palmerston Road, Grays, RM20 4YH, England to 95 Grenville Road Chafford Hundred Grays RM16 6BG on 2023-06-15
dot icon14/04/2022
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
10.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mukhtar, Momna
Director
14/04/2022 - 22/10/2025
2
Shaigan Haziq Butt
Director
23/12/2025 - Present
6
Ahmad, Bilal
Director
23/10/2025 - 23/12/2025
2

Persons with Significant Control

5
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 AAS TRADERS LTD

AAS TRADERS LTD is an(a) Active company incorporated on 14/04/2022 with the registered office located at 4385, 14048310 - 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 AAS TRADERS LTD?

toggle

AAS TRADERS LTD is currently Active. It was registered on 14/04/2022 .

Where is AAS TRADERS LTD located?

toggle

AAS TRADERS LTD is registered at 4385, 14048310 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AAS TRADERS LTD do?

toggle

AAS TRADERS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for AAS TRADERS LTD?

toggle

The latest filing was on 20/04/2026: Registered office address changed to PO Box 4385, 14048310 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-20.