Company NameAuima Ltd
Company StatusActive
Company Number13305866
CategoryPrivate Limited Company
Incorporation Date31 March 2021(2 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohseen Ali
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Abbey House 270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMr Aseef Yakub Dema
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Abbey House 270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMr Irfan Yakub Dema
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Abbey House 270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMr Anas Ugharadar
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Abbey House 270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMr Uwais Ugharadar
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Abbey House 270-272 Lever Street
Bolton
Lancashire
BL3 6PD

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

28 October 2022Delivered on: 10 November 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Outstanding
28 October 2022Delivered on: 8 November 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 148 deane road, bolton BL3 5DL.
Outstanding
28 October 2022Delivered on: 8 November 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 274 halliwell road, bolton BL1 3QD.
Outstanding
28 October 2022Delivered on: 8 November 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 274 halliwell road, bolton BL1 3QD, 148 dean road, bolton BL3 5DL and parkland hotel, collyhurst street, collyhurst village, manchester M40 8LJ.
Outstanding
28 October 2022Delivered on: 8 November 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Parkland hotel, collyhurst street, collyhurst village, manchester M40 8LJ.
Outstanding

Filing History

6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 November 2022Registration of charge 133058660005, created on 28 October 2022 (10 pages)
8 November 2022Registration of charge 133058660002, created on 28 October 2022 (14 pages)
8 November 2022Registration of charge 133058660001, created on 28 October 2022 (14 pages)
8 November 2022Registration of charge 133058660004, created on 28 October 2022 (14 pages)
8 November 2022Registration of charge 133058660003, created on 28 October 2022 (14 pages)
25 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
6 April 2021Notification of a person with significant control statement (2 pages)
6 April 2021Withdrawal of a person with significant control statement on 6 April 2021 (2 pages)
31 March 2021Incorporation
Statement of capital on 2021-03-31
  • GBP 100
(30 pages)