Aryha Ltd is a private limited company located at 2603 South Tower Owen Street, Deansgate Square, Manchester M15 4TQ. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-02-14, this 6-year-old company is run by 1 director.
Director Cobi H., appointed on 14 February 2018.
The company is officially categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910), "retail sale of clothing in specialised stores" (Standard Industrial Classification code: 47710), "retail sale via stalls and markets of textiles, clothing and footwear" (Standard Industrial Classification code: 47820).
The latest confirmation statement was sent on 2023-08-23 and the deadline for the subsequent filing is 2024-09-06. Likewise, the annual accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.
Office Address | 2603 South Tower Owen Street |
Office Address2 | Deansgate Square |
Town | Manchester |
Post code | M15 4TQ |
Country of origin | United Kingdom |
Registration Number | 11206645 |
Date of Incorporation | Wed, 14th Feb 2018 |
Industry | Retail sale via mail order houses or via Internet |
Industry | Retail sale of clothing in specialised stores |
End of financial Year | 28th February |
Company age | 6 years old |
Account next due date | Thu, 30th Nov 2023 (148 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Fri, 6th Sep 2024 (2024-09-06) |
Last confirmation statement dated | Wed, 23rd Aug 2023 |
The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Cobi H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jakub O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Jack C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Cobi H.
Notified on | 14 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jakub O.
Notified on | 6 September 2022 |
Ceased on | 20 April 2023 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Jack C.
Notified on | 23 February 2019 |
Ceased on | 26 September 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Josh H.
Notified on | 14 February 2018 |
Ceased on | 23 February 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-02-28 | 2020-02-29 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||||
Current Assets | 6 643 | 11 649 | 8 170 | 8 686 | 3 783 |
Cash Bank On Hand | 2 072 | 3 922 | 134 | 5 686 | |
Total Inventories | 4 571 | 7 727 | 8 036 | 3 000 | |
Net Assets Liabilities | -7 436 | -19 525 | -36 834 | ||
Other | |||||
Description Principal Activities | 47 710 | ||||
Creditors | 11 222 | 19 085 | 4 500 | 3 583 | 42 587 |
Total Assets | 8 686 | 3 783 | |||
Total Liabilities | 8 686 | 3 783 | |||
Consideration Received For Shares Issued In Period | 1 | ||||
Net Current Assets Liabilities | -4 579 | -7 436 | -15 110 | -33 251 | |
Number Shares Issued Fully Paid | 30 | ||||
Other Creditors | 11 222 | 19 085 | 22 780 | 40 937 | |
Par Value Share | 0 | ||||
Total Assets Less Current Liabilities | -4 579 | -7 436 | -15 025 | -33 251 | |
Accumulated Amortisation Impairment Intangible Assets | 85 | 170 | |||
Average Number Employees During Period | 1 | 1 | 1 | ||
Bank Borrowings Overdrafts | 4 500 | 3 583 | |||
Increase From Amortisation Charge For Year Intangible Assets | 85 | 85 | |||
Intangible Assets | 85 | ||||
Intangible Assets Gross Cost | 170 | ||||
Total Additions Including From Business Combinations Intangible Assets | 170 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 2603 South Tower Owen Street Deansgate Square Manchester M15 4TQ England on 2023/12/11 to Office 8 Minuteman House 8 Langley Road Watford WD17 4PT filed on: 11th, December 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy