Am Uk Trading Limited CARDIFF


Founded in 2012, Am Uk Trading, classified under reg no. 08029487 is a active - proposal to strike off company. Currently registered at 08029487: Companies House Default Address CF14 8LH, Cardiff the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on 2021-03-31.

Am Uk Trading Limited Address / Contact

Office Address 08029487: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08029487
Date of Incorporation Fri, 13th Apr 2012
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 12 years old
Account next due date Sat, 31st Dec 2022 (482 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 20th Jul 2022 (2022-07-20)
Last confirmation statement dated Tue, 6th Jul 2021

Company staff

Rinki S.

Position: Director

Appointed: 02 February 2015

Rinki S.

Position: Secretary

Appointed: 23 July 2013

Anooj S.

Position: Director

Appointed: 13 December 2012

Resigned: 01 March 2014

Mohamed P.

Position: Director

Appointed: 13 April 2012

Resigned: 13 April 2012

Rinki S.

Position: Director

Appointed: 13 April 2012

Resigned: 13 April 2012

Rinki S.

Position: Director

Appointed: 13 April 2012

Resigned: 15 May 2012

Mohamed P.

Position: Director

Appointed: 13 April 2012

Resigned: 06 July 2021

Rinki S.

Position: Secretary

Appointed: 13 April 2012

Resigned: 01 June 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Rinki S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mohamed P. This PSC owns 25-50% shares.

Rinki S.

Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mohamed P.

Notified on 1 April 2017
Ceased on 6 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand115 065113 538158 89136 94851 640
Current Assets662 933447 650256 59556 24677 402
Debtors374 113227 39065 41019 29825 762
Net Assets Liabilities   17 757694
Other Debtors66 84231 98113 52914 59321 057
Property Plant Equipment4 395111 5547 6153 676
Total Inventories173 755106 72232 294  
Other
Accumulated Depreciation Impairment Property Plant Equipment17 68622 0808 61712 55616 495
Average Number Employees During Period  443
Bank Borrowings Overdrafts    45 833
Corporation Tax Payable22 890    
Corporation Tax Recoverable17 79413 5764 7054 7054 705
Creditors307 131159 435157 41946 10445 833
Dividends Paid55 00060 000   
Increase From Depreciation Charge For Year Property Plant Equipment 4 3943 9373 9393 939
Net Current Assets Liabilities355 802288 21599 17610 14242 851
Number Shares Issued Fully Paid 2   
Other Creditors35 53569 30576 75634 57214 197
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 399  
Other Disposals Property Plant Equipment  17 400  
Other Taxation Social Security Payable 1 811992200197
Par Value Share 1   
Profit Loss38 974-11 981   
Property Plant Equipment Gross Cost22 08122 87120 17120 171 
Total Additions Including From Business Combinations Property Plant Equipment  14 700  
Total Assets Less Current Liabilities360 197288 216110 73017 75746 527
Trade Creditors Trade Payables248 70688 31979 67111 33215 990
Trade Debtors Trade Receivables289 477181 83347 176  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
Free Download (1 page)

Company search