Ajaelo Tyres Shop Ltd

General information

Name:

Ajaelo Tyres Shop Limited

Office Address:

348-350 Rear Of Queens Bridge Road E8 3AR Hackney

Number: 09126541

Incorporation date: 2014-07-11

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

This particular firm is based in Hackney registered with number: 09126541. This company was registered in 2014. The main office of the firm is located at 348-350 Rear Of Queens Bridge Road . The area code for this location is E8 3AR. The enterprise's SIC code is 47799 meaning Retail sale of other second-hand goods in stores (not incl. antiques). The business latest accounts describe the period up to July 31, 2019 and the latest annual confirmation statement was released on July 11, 2021.

Prince A. is the firm's single managing director, that was arranged to perform management duties in 2014.

Prince A. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Prince A.

Role: Director

Appointed: 11 July 2014

Latest update: 17 March 2024

People with significant control

Prince A.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 25 July 2022
Confirmation statement last made up date 11 July 2021
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 2014-07-11
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 8 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 April 2017
Annual Accounts 28 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 28 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
9
Company Age

Similar companies nearby

Closest companies