AMAN FASHION LTD

Register to unlock more data on OkredoRegister

AMAN FASHION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05365589

Incorporation date

15/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

843 Uxbridge Road, Hayes UB4 8HZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon16/04/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-06-30
dot icon28/12/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon11/10/2023
Registered office address changed from Unit 8 Rushton Avenue Bradford BD3 8EG England to 843 Uxbridge Road Hayes UB4 8HZ on 2023-10-11
dot icon11/10/2023
Change of details for Mr Amrik Singh Madhan as a person with significant control on 2023-10-11
dot icon04/10/2023
Registered office address changed from Unit 18 Rushton Avenue Bradford Plaza Bradford BD3 8EG England to Unit 8 Rushton Avenue Bradford BD3 8EG on 2023-10-04
dot icon04/10/2023
Change of details for Mr Amrik Singh Madhan as a person with significant control on 2023-10-04
dot icon04/10/2023
Secretary's details changed for Mrs Man Preet Kaur Khurana on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Amrik Singh Madhan on 2023-10-04
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Registered office address changed from 8 Leeds Road Bradford BD3 8EZ England to Unit 18 Rushton Avenue Bradford Plaza Bradford BD3 8EG on 2022-09-14
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon09/09/2020
Registered office address changed from Unit 18 Rushton Avenue Bradford Plaza Bradford BD3 8EG England to 8 Leeds Road Bradford BD3 8EZ on 2020-09-09
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon29/04/2019
Micro company accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon09/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Registered office address changed from Unit 13 Himalaya Shopping Centre 65 the Broadway Southall Middlesex UB1 1LB to Unit 18 Rushton Avenue Bradford Plaza Bradford BD3 8EG on 2018-08-20
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Cessation of Manpreet Kaur Khurana as a person with significant control on 2018-01-02
dot icon09/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Director's details changed for Mr Amrik Singh Madhan on 2011-05-06
dot icon11/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon11/03/2011
Secretary's details changed for Man Preet Kaur Khurana on 2010-02-15
dot icon11/03/2011
Director's details changed for Amrik Singh Madhan on 2010-02-15
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon31/03/2010
Director's details changed for Amrik Singh Madhan on 2010-03-31
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 15/02/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Secretary's particulars changed
dot icon12/03/2007
Director's particulars changed
dot icon12/03/2007
Return made up to 15/02/07; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/07/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon25/05/2006
Return made up to 15/02/06; full list of members
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
Director resigned
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New secretary appointed
dot icon24/02/2005
Registered office changed on 24/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New secretary appointed
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Director resigned
dot icon15/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.25K
-
0.00
-
-
2022
1
15.60K
-
0.00
-
-
2023
2
29.28K
-
0.00
-
-
2023
2
29.28K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

29.28K £Ascended87.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
15/02/2005 - 15/02/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
15/02/2005 - 15/02/2005
15849
Madhan, Amrik Singh
Director
01/06/2005 - Present
4
Khurana, Man Preet Kaur
Secretary
01/06/2005 - Present
-
Chaula, Permeet Singh
Secretary
15/02/2005 - 01/06/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMAN FASHION LTD

AMAN FASHION LTD is an(a) Active company incorporated on 15/02/2005 with the registered office located at 843 Uxbridge Road, Hayes UB4 8HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAN FASHION LTD?

toggle

AMAN FASHION LTD is currently Active. It was registered on 15/02/2005 .

Where is AMAN FASHION LTD located?

toggle

AMAN FASHION LTD is registered at 843 Uxbridge Road, Hayes UB4 8HZ.

What does AMAN FASHION LTD do?

toggle

AMAN FASHION LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does AMAN FASHION LTD have?

toggle

AMAN FASHION LTD had 2 employees in 2023.

What is the latest filing for AMAN FASHION LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-02-10 with no updates.