Aimrok Development Ltd BARKINGSIDE


Founded in 2014, Aimrok Development, classified under reg no. 08874773 is an active company. Currently registered at 43a High Street IG6 2AD, Barkingside the company has been in the business for 10 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

The firm has one director. Neeraj N., appointed on 23 October 2020. There are currently no secretaries appointed. As of 28 May 2024, there were 3 ex directors - Jason S., Bhavna P. and others listed below. There were no ex secretaries.

Aimrok Development Ltd Address / Contact

Office Address 43a High Street
Town Barkingside
Post code IG6 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08874773
Date of Incorporation Tue, 4th Feb 2014
Industry Development of building projects
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Neeraj N.

Position: Director

Appointed: 23 October 2020

Jason S.

Position: Director

Appointed: 08 December 2017

Resigned: 23 October 2020

Bhavna P.

Position: Director

Appointed: 04 February 2014

Resigned: 23 October 2020

Thomas K.

Position: Director

Appointed: 04 February 2014

Resigned: 23 October 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is Neeraj N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Thomas K. This PSC owns 25-50% shares. Moving on, there is Bhavna P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Neeraj N.

Notified on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas K.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 25-50% shares

Bhavna P.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 25-50% shares

Jason S.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth27 343-6 016       
Balance Sheet
Cash Bank In Hand457956       
Current Assets1 019 562995 2861 009 8521 283 0542 084 0703 629 8203 430 1562 785 20944 833
Debtors12 003        
Net Assets Liabilities -6 016-52 676-78 516-82 141-382 587-327 155-382 117-740 668
Net Assets Liabilities Including Pension Asset Liability27 343-6 016       
Stocks Inventory1 007 102994 330       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve27 340-6 019       
Shareholder Funds27 343-6 016       
Other
Creditors 670 7021 046 9281 264 100521 600521 6001 193 378316 095306 757
Creditors Due After One Year908 6571 000 702       
Creditors Due Within One Year83 562600       
Net Current Assets Liabilities936 000664 686994 2521 185 584439 459139 013866 223-66 022-433 911
Number Shares Allotted300300       
Par Value Share00       
Share Capital Allotted Called Up Paid33       
Total Assets Less Current Liabilities936 000994 686994 2521 185 584439 459139 013866 223-66 022-433 911
Average Number Employees During Period       11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 13th October 2023
filed on: 18th, January 2024
Free Download (3 pages)

Company search