Company NameAggarwal Services Limited
DirectorRitesh Aggarwal
Company StatusActive
Company Number06632217
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Ritesh Aggarwal
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(3 days after company formation)
Appointment Duration15 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Kensington Park
Lodge Moor
Sheffield
South Yorkshire
S10 4NJ
Director NameAekila Banu Aggarwal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Park
Lodge Moor
Sheffield
South Yorkshire
S10 4NJ
Secretary NameAekila Banu Aggarwal
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Park
Lodge Moor
Sheffield
South Yorkshire
S10 4NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Kensington Park
Lodge Moor
Sheffield
South Yorkshire
S10 4NJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Ritesh Aggarwal
60.00%
Ordinary A
5 at £1Anaiya Aggarwal
5.00%
Ordinary C
5 at £1Yasmin Aggarwal
5.00%
Ordinary D
30 at £1Aekila Banu Aggarwal
30.00%
Ordinary B

Financials

Year2014
Net Worth-£25,231
Cash£17,506
Current Liabilities£80,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

7 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
22 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
3 December 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 July 2017Termination of appointment of Aekila Banu Aggarwal as a secretary on 30 March 2017 (1 page)
3 July 2017Notification of Ritesh Aggarwal as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Notification of Ritesh Aggarwal as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (6 pages)
3 July 2017Termination of appointment of Aekila Banu Aggarwal as a secretary on 30 March 2017 (1 page)
26 April 2017Termination of appointment of Aekila Banu Aggarwal as a director on 30 March 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Termination of appointment of Aekila Banu Aggarwal as a director on 30 March 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
30 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
12 August 2010Director's details changed for Aekila Banu Aggarwal on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Ritesh Aggarwal on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Aekila Banu Aggarwal on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Ritesh Aggarwal on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Aekila Banu Aggarwal on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Ritesh Aggarwal on 1 January 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
22 May 2009Ad 01/08/08\gbp si 90@1=90\gbp ic 1/91\ (2 pages)
22 May 2009Ad 01/08/08\gbp si 10@1=10\gbp ic 91/101\ (2 pages)
22 May 2009Ad 01/08/08\gbp si 10@1=10\gbp ic 91/101\ (2 pages)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
22 May 2009Ad 01/08/08\gbp si 90@1=90\gbp ic 1/91\ (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 12 victoria road barnsley south yorkshire S70 2BB (1 page)
18 March 2009Registered office changed on 18/03/2009 from 12 victoria road barnsley south yorkshire S70 2BB (1 page)
8 September 2008Director and secretary appointed aekila banu aggarwal (1 page)
8 September 2008Director and secretary appointed aekila banu aggarwal (1 page)
10 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 July 2008Director appointed ritesh aggarwal (2 pages)
10 July 2008Appointment terminated director company directors LIMITED (1 page)
10 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 July 2008Director appointed ritesh aggarwal (2 pages)
10 July 2008Appointment terminated director company directors LIMITED (1 page)
27 June 2008Incorporation (19 pages)
27 June 2008Incorporation (19 pages)