General information

Name:

Aabera Limited

Office Address:

132-134 Great Ancoats Street Unit 620 M4 6DE Manchester

Number: 08493118

Incorporation date: 2013-04-17

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

This particular Aabera Ltd firm has been operating offering its services for at least eleven years, as it's been founded in 2013. Started with Registered No. 08493118, Aabera is categorised as a Private Limited Company with office in 132-134 Great Ancoats Street, Manchester M4 6DE. This company's SIC code is 82990 - Other business support service activities not elsewhere classified. Aabera Limited reported its latest accounts for the period that ended on 2022-04-30. Its most recent confirmation statement was filed on 2022-02-04.

According to the latest update, we have only one managing director in the company: Paul E. (since 2015/09/01). That company had been led by Thomas E. up until nine years ago.

The companies with significant control over this firm include: Fereon owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Great Ancoats Street, Suite 33854 Advantage Business Centre, M4 6DE and was registered as a PSC under the reg no No Number.

Financial data based on annual reports

Company staff

Paul E.

Role: Director

Appointed: 01 September 2015

Latest update: 9 March 2024

People with significant control

Fereon
Address: 132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, M4 6DE, England
Legal authority Common Right Liechtenstein
Legal form Verein
Country registered Liechtenstein
Place registered Vereinsregister Liechtenstein
Registration number No Number
Notified on 18 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 February 2023
Confirmation statement last made up date 04 February 2022
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-04-17
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 12 January 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 12 January 2016
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts 3 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 3 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode