General information

Name:

The Aob Group Ltd

Office Address:

Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate CF37 5YR Pontypridd

Number: 06729101

Incorporation date: 2008-10-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

06729101 is a reg. no. used by The Aob Group Limited. It was registered as a Private Limited Company on 2008-10-21. It has been present in this business for the last sixteen years. This enterprise may be found at Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate in Pontypridd. The office's zip code assigned to this address is CF37 5YR. Its name is The Aob Group Limited. This business's former clients may know the firm also as Aob Group, which was used until 2008-10-31. This business's SIC and NACE codes are 69201 : Accounting and auditing activities. Its latest filed accounts documents cover the period up to 2022-05-31 and the latest confirmation statement was submitted on 2023-07-23.

The data at our disposal that details the firm's executives shows us a leadership of three directors: Gareth F., Mark A. and Lewis V. who became members of the Management Board on 2012-07-02, 2011-12-01 and 2008-10-21. Moreover, the director's efforts are constantly assisted with by a secretary - Joanne V., who was appointed by the firm in 2013.

  • Previous company's names
  • The Aob Group Limited 2008-10-31
  • Aob Group Limited 2008-10-21

Financial data based on annual reports

Company staff

Joanne V.

Role: Secretary

Appointed: 01 March 2013

Latest update: 25 August 2024

Gareth F.

Role: Director

Appointed: 02 July 2012

Latest update: 25 August 2024

Mark A.

Role: Director

Appointed: 01 December 2011

Latest update: 25 August 2024

Lewis V.

Role: Director

Appointed: 21 October 2008

Latest update: 25 August 2024

People with significant control

Lewis V. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lewis V.
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
Xeinadin Uk Professional Services Limited
Address: 8th Floor, Becket House Old Jewry, London, EC2R 8DD, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 11358213
Notified on 1 June 2019
Ceased on 1 June 2019
Nature of control:
over 1/2 to 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 21st, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69203 : Tax consultancy
15
Company Age

Similar companies nearby

Closest companies