ARIA TECHNOLOGY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 4AS

Company number 03404773
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address ARIA HOUSE, BELLE VUE AVENUE, MANCHESTER, M12 4AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 September 2016 with updates; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of ARIA TECHNOLOGY LIMITED are www.ariatechnology.co.uk, and www.aria-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Aria Technology Limited is a Private Limited Company. The company registration number is 03404773. Aria Technology Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Aria Technology Limited is Aria House Belle Vue Avenue Manchester M12 4as. The company`s financial liabilities are £21.79k. It is £-63.71k against last year. The cash in hand is £52.64k. It is £-260.34k against last year. And the total assets are £151.15k, which is £-820.54k against last year. TAHERI, Aria is a Director of the company. Secretary AHMAD, Zubair has been resigned. Secretary BENNETT, Shaun has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHANDHOK, Parmjit has been resigned. Secretary FITCH, Stephen has been resigned. Secretary HARASIWKA, Frank has been resigned. Secretary LEE, Paul Frank has been resigned. Secretary RASHFORD, Rita has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


aria technology Key Finiance

LIABILITIES £21.79k
-75%
CASH £52.64k
-84%
TOTAL ASSETS £151.15k
-85%
All Financial Figures

Current Directors

Director
TAHERI, Aria
Appointed Date: 17 July 1997
58 years old

Resigned Directors

Secretary
AHMAD, Zubair
Resigned: 17 January 2008
Appointed Date: 01 October 2007

Secretary
BENNETT, Shaun
Resigned: 01 September 1997
Appointed Date: 17 July 1997

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Secretary
CHANDHOK, Parmjit
Resigned: 01 October 2007
Appointed Date: 01 March 2007

Secretary
FITCH, Stephen
Resigned: 10 October 2005
Appointed Date: 26 April 2005

Secretary
HARASIWKA, Frank
Resigned: 28 February 2007
Appointed Date: 10 October 2005

Secretary
LEE, Paul Frank
Resigned: 21 March 2005
Appointed Date: 17 July 1999

Secretary
RASHFORD, Rita
Resigned: 01 June 1999
Appointed Date: 01 March 1998

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Persons With Significant Control

Mrs Katrina Anne Misell
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

ARIA TECHNOLOGY LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
09 Nov 2015
Accounts for a small company made up to 31 January 2015
18 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,100

...
... and 72 more events
22 Jul 1997
New secretary appointed
22 Jul 1997
Secretary resigned
22 Jul 1997
Director resigned
22 Jul 1997
Registered office changed on 22/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
17 Jul 1997
Incorporation

ARIA TECHNOLOGY LIMITED Charges

13 August 2010
Guarantee & debenture
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2007
Debenture
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Legal charge
Delivered: 16 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property k/a aria house belle vue avenue pottery…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 3 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land at pottery land longsight manchester including…
17 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 3 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land at pottery lane, longsight, manchester, t/no GM956455…
25 October 2000
Mortgage debenture
Delivered: 27 October 2000
Status: Satisfied on 3 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…