Aarna Specialities Uk Limited HARROW


Founded in 2003, Aarna Specialities Uk, classified under reg no. 04703341 is an active company. Currently registered at First Floor, Kirkland House HA1 2AX, Harrow the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 8th Jul 2019 Aarna Specialities Uk Limited is no longer carrying the name Exel Chemicals.

The firm has one director. Nakul D., appointed on 29 May 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nakul D. who worked with the the firm until 24 July 2022.

Aarna Specialities Uk Limited Address / Contact

Office Address First Floor, Kirkland House
Office Address2 11-15 Peterborough Road
Town Harrow
Post code HA1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04703341
Date of Incorporation Wed, 19th Mar 2003
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Nakul D.

Position: Director

Appointed: 29 May 2020

Nakul D.

Position: Secretary

Appointed: 09 October 2019

Resigned: 24 July 2022

David B.

Position: Director

Appointed: 03 May 2017

Resigned: 29 May 2020

Paul B.

Position: Director

Appointed: 22 March 2017

Resigned: 04 April 2018

Nishith D.

Position: Director

Appointed: 21 February 2011

Resigned: 09 October 2019

Dashrath D.

Position: Director

Appointed: 24 June 2003

Resigned: 24 February 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 26 February 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 13 August 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Nakul D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nishith D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nakul D.

Notified on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nishith D.

Notified on 6 April 2016
Ceased on 7 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exel Chemicals July 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312021-12-312022-12-31
Net Worth72 25987 174    
Balance Sheet
Cash Bank On Hand  1 012 0741 385 304  
Current Assets461 232362 8491 184 4891 411 0801 157 9241 260 726
Debtors309 589138 375162 99315 770  
Net Assets Liabilities  117 604131 167191 065231 535
Property Plant Equipment  11  
Total Inventories  9 42210 006  
Cash Bank In Hand2 58729 268    
Net Assets Liabilities Including Pension Asset Liability72 25987 174    
Stocks Inventory149 056195 206    
Tangible Fixed Assets3671    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve71 25986 174    
Shareholder Funds72 25987 174    
Other
Accumulated Depreciation Impairment Property Plant Equipment  20 16920 169  
Average Number Employees During Period  1311
Creditors  1 066 8861 279 914966 8601 029 192
Fixed Assets36711111
Net Current Assets Liabilities71 96587 173117 603131 166191 064231 534
Property Plant Equipment Gross Cost  20 17020 170  
Total Assets Less Current Liabilities72 33287 174117 604131 167191 065231 535
Creditors Due Within One Year389 267275 676    
Number Shares Allotted 1 000    
Par Value Share 1    
Provisions For Liabilities Charges73     
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Cost Or Valuation20 17020 170    
Tangible Fixed Assets Depreciation19 80320 169    
Tangible Fixed Assets Depreciation Charged In Period 366    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (6 pages)

Company search

Advertisements