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

Aau Designs Limited LONDON


Aau Designs started in year 1998 as Private Limited Company with registration number 03505355. The Aau Designs company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 10 The Glassmill. Postal code: SW11 3BZ. Since Mon, 16th Mar 1998 Aau Designs Limited is no longer carrying the name A A U Design.

At present there are 2 directors in the the firm, namely Amal A. and Haydar A.. In addition one secretary - Haydar A. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Aau Designs Limited Address / Contact

Office Address 10 The Glassmill
Office Address2 1 Battersea Bridge Road
Town London
Post code SW11 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505355
Date of Incorporation Thu, 5th Feb 1998
Industry specialised design activities
End of financial Year 30th December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Amal A.

Position: Director

Appointed: 05 February 1998

Haydar A.

Position: Director

Appointed: 05 February 1998

Haydar A.

Position: Secretary

Appointed: 05 February 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1998

Resigned: 05 February 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 February 1998

Resigned: 05 February 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Haydar A. This PSC and has 25-50% shares.

Haydar A.

Notified on 1 October 2016
Nature of control: 25-50% shares

Company previous names

A A U Design March 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth-46 856236 310313 473      
Balance Sheet
Cash Bank On Hand  84 1284 9522 838 110    
Current Assets762 4281 396 5671 131 5891 298 7755 315 64810 371 48510 985 85211 579 852879 438
Debtors617 8821 291 7781 047 4611 293 8231 527 538    
Net Assets Liabilities  313 473330 501376 236256 502271 664282 111295 607
Property Plant Equipment  54 06338 73726 407    
Total Inventories   400 000950 000    
Cash Bank In Hand76 63089 89584 128      
Net Assets Liabilities Including Pension Asset Liability-46 856236 310313 473      
Stocks Inventory67 91614 894       
Tangible Fixed Assets4 4205 29254 063      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-46 858236 308313 471      
Shareholder Funds-46 856236 310313 473      
Other
Accumulated Depreciation Impairment Property Plant Equipment  83 92899 254111 584    
Balances Amounts Owed By Related Parties  198 034237 051     
Balances Amounts Owed To Related Parties   896 286813 709    
Creditors  869 119999 2634 965 81910 124 93210 715 77811 301 188583 831
Fixed Assets4 4205 29254 06338 73726 4079 9491 5903 447 
Increase From Depreciation Charge For Year Property Plant Equipment   15 32612 330    
Net Current Assets Liabilities-50 681231 839262 470299 512349 829246 553270 074278 664295 607
Property Plant Equipment Gross Cost  137 991137 991137 991    
Provisions For Liabilities Balance Sheet Subtotal  3 0607 748     
Total Assets Less Current Liabilities-46 261237 131316 533338 249376 236256 50210 987 442282 111295 607
Amount Specific Advance Or Credit Directors   486 098446 463    
Amount Specific Advance Or Credit Repaid In Period Directors    39 635    
Average Number Employees During Period    55644
Accruals Deferred Income595821       
Creditors Due Within One Year813 1091 164 728869 119      
Provisions For Liabilities Charges 8213 060      
Tangible Fixed Assets Additions 3 00054 017      
Tangible Fixed Assets Cost Or Valuation80 97483 974137 991      
Tangible Fixed Assets Depreciation76 55478 68283 928      
Tangible Fixed Assets Depreciation Charged In Period 2 1285 246      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search

Advertisements