Company NameA & N Drywall Limited
DirectorsAlban Kujtimi and Burma Batsuuri
Company StatusActive
Company Number06958336
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Alban Kujtimi
Date of BirthMay 1978 (Born 45 years ago)
NationalityKosovan
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressAccountax House 420a Streatham High Road
London
SW16 3SN
Director NameMs Burma Batsuuri
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(5 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccountax House 420a Streatham High Road
London
SW16 3SN
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered AddressAccountax House 420a Streatham High Road
London
SW16 3SN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Alban Kujtimi
90.00%
Ordinary
10 at £1Burmaa Batsuuri
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,535
Cash£16,861
Current Liabilities£37,734

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

8 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 July 2022 (2 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 July 2017Change of details for Mr Alban Kujtimi as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Change of details for Mr Alban Kujtimi as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Mr Alban Kujtimi on 11 July 2014 (2 pages)
10 July 2015Appointment of Ms Burma Batsuuri as a director on 1 August 2014 (2 pages)
10 July 2015Director's details changed for Mr Alban Kujtimi on 11 July 2014 (2 pages)
10 July 2015Appointment of Ms Burma Batsuuri as a director on 1 August 2014 (2 pages)
10 July 2015Appointment of Ms Burma Batsuuri as a director on 1 August 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
28 April 2011Director's details changed for Alban Ramadani on 25 April 2011 (2 pages)
28 April 2011Director's details changed for Alban Ramadani on 25 April 2011 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Alban Ramadani on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Alban Ramadani on 10 July 2010 (2 pages)
25 September 2009Ad 11/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 September 2009Ad 11/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 July 2009Appointment terminated director barry warmisham (1 page)
23 July 2009Registered office changed on 23/07/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
23 July 2009Appointment terminated director barry warmisham (1 page)
23 July 2009Director appointed alban ramadani (2 pages)
23 July 2009Director appointed alban ramadani (2 pages)
23 July 2009Registered office changed on 23/07/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
10 July 2009Incorporation (14 pages)
10 July 2009Incorporation (14 pages)