ARYANA MOTORS LIMITED

Register to unlock more data on OkredoRegister

ARYANA MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08888818

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

22 Penny Brookes Street, Stratford, London E15 1GPCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon19/01/2024
Confirmation statement made on 2023-11-16 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon28/07/2022
Previous accounting period extended from 2021-10-31 to 2022-03-31
dot icon07/12/2021
Registered office address changed from PO Box E15 1GP 22 Penny Brookes Street London E15 1GP England to 22 Penny Brookes Street Stratford London E15 1GP on 2021-12-07
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/11/2021
Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to PO Box E15 1GP 22 Penny Brookes Street London E15 1GP on 2021-11-23
dot icon23/11/2021
Previous accounting period shortened from 2022-02-28 to 2021-10-31
dot icon16/11/2021
Termination of appointment of Abdul Hadi as a director on 2021-11-01
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/11/2021
Notification of Adbul Hadi as a person with significant control on 2021-11-01
dot icon16/11/2021
Termination of appointment of Syed Hanif Musavi as a director on 2021-11-01
dot icon16/11/2021
Appointment of Mr Abdul Hadi as a director on 2021-11-01
dot icon16/11/2021
Cessation of Syed Hanif Musavi as a person with significant control on 2021-11-01
dot icon16/11/2021
Appointment of Mr Abdul Hadi as a director on 2021-11-01
dot icon07/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/10/2020
Termination of appointment of Gais Malekzateh as a director on 2020-10-10
dot icon27/10/2020
Appointment of Mr Syed Hanif Musavi as a director on 2020-10-10
dot icon27/10/2020
Cessation of Gais Malekzateh as a person with significant control on 2020-10-10
dot icon27/10/2020
Notification of Syed Hanif Musavi as a person with significant control on 2020-10-10
dot icon20/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-02-28
dot icon31/07/2019
Registered office address changed from Suite 1 Atlantic Business Centre 1 the Green London E4 7ES to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 2019-07-31
dot icon06/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-02-28
dot icon22/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/08/2016
Appointment of Mr Gais Malekzateh as a director on 2016-06-01
dot icon18/08/2016
Termination of appointment of Syed Musavi Raza as a director on 2016-06-02
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon17/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/05/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon01/05/2015
Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to Suite 1 Atlantic Business Centre 1 the Green London E4 7ES on 2015-05-01
dot icon01/05/2015
Termination of appointment of Abdul Hadi as a director on 2015-03-03
dot icon06/03/2015
Termination of appointment of Abdul Hadi as a director on 2015-03-03
dot icon12/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.51K
-
0.00
1.77K
-
2022
1
7.90K
-
0.00
-
-
2023
1
6.86K
-
0.00
-
-
2023
1
6.86K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.86K £Descended-13.24 % *

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
Hadi, Abdul
Director
01/11/2021 - 01/11/2021
-
Hadi, Abdul
Director
12/02/2014 - 03/03/2015
-
Raza, Syed Musavi
Director
12/02/2014 - 02/06/2016
-
Mr Syed Hanif Musavi
Director
10/10/2020 - 01/11/2021
-
Mr Abdul Hadi
Director
01/11/2021 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARYANA MOTORS LIMITED

ARYANA MOTORS LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at 22 Penny Brookes Street, Stratford, London E15 1GP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARYANA MOTORS LIMITED?

toggle

ARYANA MOTORS LIMITED is currently Active. It was registered on 12/02/2014 .

Where is ARYANA MOTORS LIMITED located?

toggle

ARYANA MOTORS LIMITED is registered at 22 Penny Brookes Street, Stratford, London E15 1GP.

What does ARYANA MOTORS LIMITED do?

toggle

ARYANA MOTORS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does ARYANA MOTORS LIMITED have?

toggle

ARYANA MOTORS LIMITED had 1 employees in 2023.

What is the latest filing for ARYANA MOTORS LIMITED?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.