THE AOB GROUP LIMITED
PONTYPRIDD AOB GROUP LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5YR

Company number 06729101
Status Active
Incorporation Date 21 October 2008
Company Type Private Limited Company
Address HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE, TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, MID GLAMORGAN, CF37 5YR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of THE AOB GROUP LIMITED are www.theaobgroup.co.uk, and www.the-aob-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Cardiff Queen Street Rail Station is 7.5 miles; to Cardiff Central Rail Station is 7.6 miles; to Bargoed Rail Station is 9.1 miles; to Cwmbach Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Aob Group Limited is a Private Limited Company. The company registration number is 06729101. The Aob Group Limited has been working since 21 October 2008. The present status of the company is Active. The registered address of The Aob Group Limited is Highdale House 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan Cf37 5yr. . VAN EMDEN, Joanne is a Secretary of the company. AHERNE, Mark Christopher is a Director of the company. FRANCIS, Gareth is a Director of the company. VAN EMDEN, Lewis is a Director of the company. Director GRIFFITHS, Dorian Lyn has been resigned. Director PARRY, Suzanne Helen has been resigned. Director PEACHEY-SCADDING, Samantha Mary Elizabeth has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
VAN EMDEN, Joanne
Appointed Date: 01 March 2013

Director
AHERNE, Mark Christopher
Appointed Date: 01 December 2011
45 years old

Director
FRANCIS, Gareth
Appointed Date: 02 July 2012
56 years old

Director
VAN EMDEN, Lewis
Appointed Date: 21 October 2008
58 years old

Resigned Directors

Director
GRIFFITHS, Dorian Lyn
Resigned: 18 November 2011
Appointed Date: 21 October 2008
71 years old

Director
PARRY, Suzanne Helen
Resigned: 02 June 2014
Appointed Date: 02 July 2012
61 years old

Director
PEACHEY-SCADDING, Samantha Mary Elizabeth
Resigned: 23 March 2012
Appointed Date: 21 September 2011
54 years old

Persons With Significant Control

Mr Lewis Van Emden
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE AOB GROUP LIMITED Events

25 Jan 2017
Satisfaction of charge 1 in full
26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 29 more events
22 Oct 2009
Annual return made up to 21 October 2009 with full list of shareholders
22 Oct 2009
Director's details changed for Lewis Van Emden on 21 October 2009
04 Dec 2008
Particulars of a mortgage or charge / charge no: 1
30 Oct 2008
Company name changed aob group LIMITED\certificate issued on 31/10/08
21 Oct 2008
Incorporation

THE AOB GROUP LIMITED Charges

13 March 2015
Charge code 0672 9101 0002
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 December 2008
Debenture
Delivered: 4 December 2008
Status: Satisfied on 25 January 2017
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…