You are here: bizstats.co.uk > a-z index > 2 list

2a Export Limited READING


2a Export started in year 2014 as Private Limited Company with registration number 09302030. The 2a Export company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Reading at Suite 138. Postal code: RG2 6UB.

There is a single director in the firm at the moment - Narjes J., appointed on 3 May 2022. In addition, a secretary was appointed - Narjes C., appointed on 24 October 2019. As of 17 May 2024, there were 2 ex directors - Ahmed M., Adel J. and others listed below. There were no ex secretaries.

2a Export Limited Address / Contact

Office Address Suite 138
Office Address2 200 Brook Drive
Town Reading
Post code RG2 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09302030
Date of Incorporation Mon, 10th Nov 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Narjes J.

Position: Director

Appointed: 03 May 2022

Narjes C.

Position: Secretary

Appointed: 24 October 2019

Ahmed M.

Position: Director

Appointed: 10 November 2014

Resigned: 17 November 2015

Adel J.

Position: Director

Appointed: 10 November 2014

Resigned: 03 May 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Narjes C. This PSC and has 75,01-100% shares. Another entity in the PSC register is Adel J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Narjes C.

Notified on 3 May 2022
Nature of control: 75,01-100% shares

Adel J.

Notified on 6 April 2016
Ceased on 3 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets1 6721904253884155027 68025 590
Net Assets Liabilities-6 769-10 064-12 138-15 693-11 327-10 84915 397107 035
Cash Bank In Hand166       
Debtors1 506       
Net Assets Liabilities Including Pension Asset Liability-6 769       
Tangible Fixed Assets362       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-6 869       
Other
Version Production Software       1
Accrued Liabilities Not Expressed Within Creditors Subtotal350350595480275350743 
Average Number Employees During Period   11122
Creditors8 45310 17612 17215 40412 00811 13512 349132 674
Fixed Assets362272204153115866549
Net Current Assets Liabilities-7 131-9 986-11 747-15 366-11 167-10 58515 331107 084
Total Assets Less Current Liabilities-6 769-9 714-11 543-15 213-11 052-10 49916 140107 035
Capital Employed-6 769       
Creditors Due Within One Year8 803       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions483       
Tangible Fixed Assets Cost Or Valuation483       
Tangible Fixed Assets Depreciation121       
Tangible Fixed Assets Depreciation Charged In Period121       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, November 2023
Free Download (3 pages)

Company search