Aramao Ltd is a private limited company registered at C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth PO5 1DS. Incorporated on 2021-03-31, this 1-year-old company is run by 2 directors.
Director Mark O., appointed on 29 June 2021. Director Alan A., appointed on 29 June 2021.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209). According to official information there was a name change on 2021-06-30 and their previous name was 116 Stubbington (Freehold) Ltd.
The last confirmation statement was filed on 2022-03-02 and the date for the following filing is 2023-03-16.
Office Address | C/o Ency Associates Printware Court |
Office Address2 | Cumberland Business Centre |
Town | Portsmouth |
Post code | PO5 1DS |
Country of origin | United Kingdom |
Registration Number | 13304748 |
Date of Incorporation | Wed, 31st Mar 2021 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 28th February |
Company age | one year old |
Account next due date | Wed, 30th Nov 2022 (195 days left) |
Next confirmation statement due date | Thu, 16th Mar 2023 (2023-03-16) |
Last confirmation statement dated | Wed, 2nd Mar 2022 |
Position: Director
Appointed: 29 June 2021
Position: Director
Appointed: 29 June 2021
The register of persons with significant control that own or have control over the company includes 5 names. As BizStats found, there is Alan A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Reginald R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Alan A.
Notified on | 29 June 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Mark O.
Notified on | 29 June 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Reginald R.
Notified on | 1 April 2021 |
Ceased on | 29 June 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Placksedis T.
Notified on | 1 April 2021 |
Ceased on | 29 June 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Paul R.
Notified on | 31 March 2021 |
Ceased on | 1 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
116 Stubbington (freehold) | June 30, 2021 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2nd March 2022 filed on: 2nd, March 2022 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2022.
Terms of Use and Privacy Policy