Aramy Ltd COVENTRY


Aramy started in year 2015 as Private Limited Company with registration number 09525542. The Aramy company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Coventry at Bridge House. Postal code: CV6 4AD.

The company has one director. Rachid A., appointed on 2 April 2015. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Alexandra A.. There were no ex secretaries.

Aramy Ltd Address / Contact

Office Address Bridge House
Office Address2 9 - 13 Holbrook Lane
Town Coventry
Post code CV6 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09525542
Date of Incorporation Thu, 2nd Apr 2015
Industry Licensed restaurants
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Rachid A.

Position: Director

Appointed: 02 April 2015

Alexandra A.

Position: Director

Appointed: 03 May 2021

Resigned: 01 March 2024

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Rachid A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alexandra A. This PSC owns 25-50% shares and has 25-50% voting rights.

Rachid A.

Notified on 2 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandra A.

Notified on 3 May 2021
Ceased on 1 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-05-312022-05-312023-05-31
Net Worth1 216       
Balance Sheet
Cash Bank In Hand1 769       
Cash Bank On Hand1 7693 4535 1057 5736 49410 070  
Current Assets3 6996 0127 0509 43113 45624 32412 1999 995
Property Plant Equipment933942 8952 4944 77610 394  
Stocks Inventory1 930       
Tangible Fixed Assets93       
Total Inventories1 9302 5591 9451 8581 4862 086  
Debtors    5 47612 168  
Net Assets Liabilities    2 2572 3321 953-19 066
Other Debtors    14210 285  
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve1 116       
Shareholder Funds1 216       
Other
Accrued Liabilities550 740250420   
Accumulated Depreciation Impairment Property Plant Equipment311621 1271 9583 5507 410  
Average Number Employees During Period 787881513
Bank Borrowings Overdrafts   3 9512 4655 045  
Corporation Tax Payable1 5061 9282 4931 527761   
Creditors2 5763 1949 32211 19215 97520 00018 88916 667
Creditors Due Within One Year2 576       
Dividends Paid  7 5006 0004 000   
Increase From Depreciation Charge For Year Property Plant Equipment 1319658311 5923 860  
Merchandise1 9302 5591 9451 8581 486   
Net Current Assets Liabilities1 1232 818-2 272-1 761-2 51911 9381 333-32 860
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100100100  
Other Taxation Social Security Payable 9272 5002 3742 0864 928  
Par Value Share111111  
Profit Loss 1 9964 9116 1105 524   
Property Plant Equipment Gross Cost1245564 0224 4528 32617 804  
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions124       
Tangible Fixed Assets Cost Or Valuation124       
Tangible Fixed Assets Depreciation31       
Tangible Fixed Assets Depreciation Charged In Period31       
Total Additions Including From Business Combinations Property Plant Equipment 4323 4664303 8749 478  
Total Assets Less Current Liabilities1 2163 2126237332 25722 33220 842-2 399
Trade Creditors Trade Payables  86 4 5372 143  
Fixed Assets     10 39419 50930 461
Other Creditors    6 12620 000  
Prepayments    142   
Trade Debtors Trade Receivables    5 3341 883  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2024-03-01
filed on: 6th, March 2024
Free Download (1 page)

Company search