Muneer Contracting Limited

General information

Name:

Muneer Contracting Ltd

Office Address:

1 Ferrers Avenue West Drayton UB7 7AA Middlesex

Number: 06015096

Incorporation date: 2006-11-30

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

This particular firm is based in Middlesex under the following Company Registration No.: 06015096. The company was started in 2006. The headquarters of this company is situated at 1 Ferrers Avenue West Drayton. The area code for this location is UB7 7AA. The firm's SIC code is 62012, that means Business and domestic software development. The company's most recent annual accounts describe the period up to 2019/11/30 and the most current annual confirmation statement was filed on 2020/11/29.

There's 1 director at the moment leading the following limited company, namely Aatif M. who has been executing the director's tasks since 2006-11-30. To help the directors in their tasks, the abovementioned limited company has been using the skills of Munir K. as a secretary for the last 18 years.

Executives who have control over the firm are as follows: Aatif M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Aqsa J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Munir K.

Role: Secretary

Appointed: 12 December 2006

Latest update: 12 January 2024

Aatif M.

Role: Director

Appointed: 12 December 2006

Latest update: 12 January 2024

People with significant control

Aatif M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Aqsa J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 13 December 2021
Confirmation statement last made up date 29 November 2020
Annual Accounts 7 June 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 7 June 2015
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
17
Company Age

Similar companies nearby

Closest companies