AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178578

Incorporation date

14/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amar House, 115 Whitechapel Road, London E1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1987)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Satisfaction of charge 1 in full
dot icon28/07/2022
Satisfaction of charge 021785780003 in full
dot icon03/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon08/04/2022
Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to Amar House 115 Whitechapel Road London E1 1DT on 2022-04-08
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Appointment of Mrs Nirmala Devi Aytan as a director on 2021-10-10
dot icon11/08/2021
Registration of charge 021785780003, created on 2021-08-05
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2019-06-20
dot icon02/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon20/05/2014
Director's details changed for Sanita Aytan on 2014-04-01
dot icon20/05/2014
Director's details changed for Mr Jagtar Singh Aytan on 2014-04-01
dot icon20/05/2014
Secretary's details changed for Sanita Aytan on 2014-04-01
dot icon20/05/2014
Secretary's details changed for Jasraj Aytan on 2014-04-01
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon21/01/2013
Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 2013-01-21
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon05/07/2011
Director's details changed for Sisa Devi Aytan on 2011-04-13
dot icon05/07/2011
Secretary's details changed for Sisa Devi Aytan on 2010-04-13
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/03/2011
Appointment of Jasraj Aytan as a secretary
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon29/06/2010
Director's details changed for Sisa Devi Aytan on 2010-04-13
dot icon12/01/2010
Termination of appointment of Boota Singh as a director
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 14/04/09; full list of members
dot icon01/06/2009
Registered office changed on 01/06/2009 from 18-22 wigmore street london wiu 2RG
dot icon01/06/2009
Director and secretary's change of particulars / sisa aytan / 15/09/2008
dot icon01/06/2009
Director's change of particulars / jagtar aytan / 15/09/2008
dot icon01/06/2009
Location of debenture register
dot icon01/06/2009
Location of register of members
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 14/04/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 14/04/07; full list of members
dot icon29/03/2007
New director appointed
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 14/04/06; full list of members
dot icon23/03/2006
Director resigned
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/10/2005
Return made up to 14/04/05; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05 from: 18-22 wigmore street london W1U 2RG
dot icon05/08/2005
Director's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon18/07/2005
Registered office changed on 18/07/05 from: 115 whiechapel road london E1 1DT
dot icon11/02/2005
Accounts for a small company made up to 2003-03-31
dot icon27/05/2004
Return made up to 14/04/04; full list of members
dot icon15/05/2003
Return made up to 14/04/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon12/06/2002
Return made up to 14/04/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon11/05/2001
Return made up to 14/04/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/11/2000
New director appointed
dot icon10/07/2000
Return made up to 14/04/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-03-31
dot icon06/05/1999
Return made up to 14/04/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-03-31
dot icon12/06/1998
Return made up to 14/04/98; no change of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/05/1997
Return made up to 14/04/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon15/05/1996
Return made up to 14/04/96; full list of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon21/06/1995
Return made up to 14/04/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 14/04/94; full list of members
dot icon13/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon19/11/1993
New director appointed
dot icon27/07/1993
Ad 16/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Secretary resigned;new director appointed
dot icon27/07/1993
Return made up to 14/04/93; full list of members
dot icon02/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon02/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon02/07/1992
Return made up to 14/04/92; no change of members
dot icon02/07/1991
Return made up to 14/04/91; no change of members
dot icon04/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon04/02/1991
Resolutions
dot icon18/01/1991
Return made up to 30/06/90; full list of members
dot icon12/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon12/01/1990
Resolutions
dot icon12/01/1990
Return made up to 14/04/89; full list of members
dot icon19/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1988
Registered office changed on 28/03/88 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon28/01/1988
Certificate of change of name
dot icon14/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+7.33 % *

* during past year

Cash in Bank

£61,601.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
11
4.39M
-
0.00
223.58K
-
2022
13
4.32M
-
0.00
57.40K
-
2023
13
3.64M
-
0.00
61.60K
-
2023
13
3.64M
-
0.00
61.60K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

3.64M £Descended-15.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.60K £Ascended7.33 % *

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
Aytan, Jagtar Singh
Director
29/01/1988 - Present
25
Aytan, Nirmala Devi
Director
10/10/2021 - Present
17
Aytan, Jasraj
Secretary
14/03/2011 - Present
-
Singh, Boota
Director
28/04/2000 - 01/02/2006
1
Singh, Boota
Director
01/02/2007 - 17/12/2009
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED

AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED is an(a) Active company incorporated on 14/10/1987 with the registered office located at Amar House, 115 Whitechapel Road, London E1 1DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED?

toggle

AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED is currently Active. It was registered on 14/10/1987 .

Where is AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED located?

toggle

AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED is registered at Amar House, 115 Whitechapel Road, London E1 1DT.

What does AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED do?

toggle

AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED have?

toggle

AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED had 13 employees in 2023.

What is the latest filing for AYTAN'S MANUFACTURING COMPANY (U.K.) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.