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

Aqees Communication Ltd DAGENHAM


Aqees Communication started in year 2013 as Private Limited Company with registration number 08803173. The Aqees Communication company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Dagenham at 9 Farmway. Postal code: RM8 2SS.

Aqees Communication Ltd Address / Contact

Office Address 9 Farmway
Town Dagenham
Post code RM8 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08803173
Date of Incorporation Thu, 5th Dec 2013
Industry Repair of computers and peripheral equipment
End of financial Year 31st December
Company age 11 years old
Account next due date Thu, 30th Sep 2021 (951 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 28th May 2021 (2021-05-28)
Last confirmation statement dated Thu, 14th May 2020

Company staff

Jaroslav H.

Position: Director

Appointed: 02 October 2020

Ahmed N.

Position: Director

Appointed: 16 December 2019

Resigned: 03 October 2020

Kosar I.

Position: Director

Appointed: 01 June 2017

Resigned: 19 December 2019

Ahsan M.

Position: Director

Appointed: 12 December 2016

Resigned: 01 June 2017

Arfan S.

Position: Director

Appointed: 05 December 2013

Resigned: 13 December 2016

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we found, there is Jaroslav H. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ahmed N. This PSC has significiant influence or control over the company,. The third one is Kosar I., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jaroslav H.

Notified on 18 April 2021
Nature of control: significiant influence or control

Ahmed N.

Notified on 19 December 2019
Ceased on 3 October 2020
Nature of control: significiant influence or control

Kosar I.

Notified on 1 June 2017
Ceased on 19 December 2019
Nature of control: significiant influence or control

Ahsan M.

Notified on 12 December 2016
Ceased on 1 June 2017
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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth2 6832 7963 203   
Balance Sheet
Cash Bank On Hand   28 67144 694 
Current Assets1 0481 8452 24055 76782 02195 521
Debtors   23 26730 239 
Net Assets Liabilities   62 40081 21682 927
Property Plant Equipment   30 16924 739 
Total Inventories   3 8297 088 
Cash Bank In Hand1 0481 2801 350   
Net Assets Liabilities Including Pension Asset Liability2 6832 7963 203   
Stocks Inventory 565890   
Tangible Fixed Assets4 6904 9735 513   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve2 5832 6963 103   
Shareholder Funds2 6832 7963 203   
Other
Creditors   23 53625 54431 903
Net Current Assets Liabilities-2 007-2 177-2 31032 23182 02195 521
Average Number Employees During Period    22
Fixed Assets4 6904 9735 513 24 73919 309
Total Assets Less Current Liabilities2 6832 7963 203 106 760114 830
Creditors Due Within One Year3 0554 0224 550   
Tangible Fixed Assets Additions5 7201 3751 750   
Tangible Fixed Assets Cost Or Valuation5 7207 0958 845   
Tangible Fixed Assets Depreciation1 0302 1223 332   
Tangible Fixed Assets Depreciation Charged In Period1 0301 0921 210   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
Free Download (1 page)

Company search