A & J Aerials And Satellites Limited

General information

Name:

A & J Aerials And Satellites Ltd

Office Address:

412 Phoenix House High Street HU1 1NR Hull

Number: 09420847

Incorporation date: 2015-02-04

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

A & J Aerials And Satellites Limited may be found at 412 Phoenix House, High Street in Hull. The company's postal code is HU1 1NR. A & J Aerials And Satellites has been operating on the market for 9 years. The company's reg. no. is 09420847. A & J Aerials And Satellites Limited was registered nine years ago under the name of A & J Ariels And Satellites. The enterprise's SIC and NACE codes are 47910 and has the NACE code: Retail sale via mail order houses or via Internet. 2022/05/31 is the last time account status updates were filed.

Jon G. is this specific enterprise's solitary director, that was designated to this position 9 years ago. That limited company had been directed by Marc G. up until 2020-10-13. What is more another director, including Adrian G. resigned four years ago.

Jon G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • A & J Aerials And Satellites Limited 2015-02-17
  • A & J Ariels And Satellites Limited 2015-02-04

Financial data based on annual reports

Company staff

Jon G.

Role: Director

Appointed: 04 February 2015

Latest update: 6 December 2023

People with significant control

Jon G.
Notified on 28 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Adrian G.
Notified on 6 April 2016
Ceased on 13 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 04 February 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom on Fri, 18th Aug 2023 to 412 Phoenix House High Street Hull East Riding of Yorkshire HU1 1NR (AD01)
filed on: 18th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

Accountant/Auditor,
2016

Name:

Lloyd Dowson Limited

Address:

Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Closest Companies - by postcode