Warning: file_put_contents(c/902f96fbc34d6ec15f5271a978962b26.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
3a Solutions Limited, BD1 5LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3A SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3a Solutions Limited. The company was founded 15 years ago and was given the registration number 06863365. The firm's registered office is in BRADFORD. You can find them at Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:3A SOLUTIONS LIMITED
Company Number:06863365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England, BD1 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Secretary30 March 2009Active
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director30 March 2009Active
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director30 March 2009Active
Albion House 64, Vicar Lane, Little Germany, Bradford, BD1 5AH

Director31 March 2014Active
69, Richmond Avenue, Prestwich, M25 0LW

Director30 March 2009Active

People with Significant Control

303 Solutions Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:Trust House, 5 New Augustus Street, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shabana Khan
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Trust House, Ground Floor, St James Business Park, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abid Khan
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Trust House, Ground Floor, St James Business Park, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person secretary company with change date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.