AIDEN SEA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AIDEN SEA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05475003

Incorporation date

08/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2005)
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Statement of affairs
dot icon13/06/2025
Appointment of a voluntary liquidator
dot icon13/06/2025
Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG42 4HP to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2025-06-13
dot icon09/08/2023
Termination of appointment of Penny Tran as a director on 2023-07-03
dot icon07/08/2023
Termination of appointment of Penny Tran as a secretary on 2023-07-03
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon27/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/10/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon22/05/2020
Amended accounts made up to 2019-06-30
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon14/05/2020
Director's details changed for Mrs Penny Tran on 2020-05-01
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/09/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon05/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon28/07/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon13/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon13/07/2017
Notification of Huu Chi Tran as a person with significant control on 2017-04-06
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon12/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon15/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/10/2013
Compulsory strike-off action has been discontinued
dot icon11/10/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon08/10/2013
First Gazette notice for compulsory strike-off
dot icon24/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/01/2012
Total exemption small company accounts made up to 2010-06-30
dot icon06/12/2011
Compulsory strike-off action has been discontinued
dot icon05/12/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon05/12/2011
Registered office address changed from 5 Brunswick Hanworth Bracknell Berkshire RG12 7YY on 2011-12-05
dot icon21/07/2011
Compulsory strike-off action has been suspended
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon25/08/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/08/2010
Amended accounts made up to 2008-06-30
dot icon18/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon17/08/2010
Director's details changed for Penny Tran on 2010-06-08
dot icon17/08/2010
Director's details changed for Huu Chi Tran on 2010-06-08
dot icon11/08/2010
Compulsory strike-off action has been suspended
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon21/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/09/2009
Compulsory strike-off action has been discontinued
dot icon14/09/2009
Return made up to 08/06/09; full list of members
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon23/10/2008
Return made up to 08/06/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/03/2008
Return made up to 08/06/07; no change of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/04/2007
Return made up to 08/06/06; full list of members
dot icon21/11/2006
First Gazette notice for compulsory strike-off
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/2005
Registered office changed on 21/07/05 from: ground floor 311 ballards lane london N12 8LY
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New secretary appointed;new director appointed
dot icon16/06/2005
Registered office changed on 16/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Secretary resigned
dot icon08/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
08/06/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
08/06/2005 - 08/06/2005
9026
QA NOMINEES LIMITED
Nominee Director
08/06/2005 - 08/06/2005
8850
Mr Huu Chi Tran
Director
08/06/2005 - Present
1
Tran, Penny
Director
08/06/2005 - 03/07/2023
-
Tran, Penny
Secretary
08/06/2005 - 03/07/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AIDEN SEA PRODUCTS LIMITED

AIDEN SEA PRODUCTS LIMITED is an(a) Liquidation company incorporated on 08/06/2005 with the registered office located at C/O Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham DL3 7SD. 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 AIDEN SEA PRODUCTS LIMITED?

toggle

AIDEN SEA PRODUCTS LIMITED is currently Liquidation. It was registered on 08/06/2005 .

Where is AIDEN SEA PRODUCTS LIMITED located?

toggle

AIDEN SEA PRODUCTS LIMITED is registered at C/O Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham DL3 7SD.

What does AIDEN SEA PRODUCTS LIMITED do?

toggle

AIDEN SEA PRODUCTS LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for AIDEN SEA PRODUCTS LIMITED?

toggle

The latest filing was on 13/06/2025: Resolutions.