UKBizDB.co.uk

A & A LOFT CONVERSIONS LIMITED

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

This company is commonly known as A & A Loft Conversions Limited. The company was founded 7 years ago and was given the registration number 10419027. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:A & A LOFT CONVERSIONS LIMITED
Company Number:10419027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP

Director10 October 2016Active
1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP

Director10 October 2016Active

People with Significant Control

Mr Allan George Arthur
Notified on:10 October 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:11 Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Hay
Notified on:10 October 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:11 Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Hay
Notified on:10 October 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan George Arthur
Notified on:10 October 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:1c Amberside, Wood Lane, Hemel Hempstead, United Kingdom, HP2 4TP
Nature of control:
  • 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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-18Dissolution

Dissolution application strike off company.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Address

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

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2016-10-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.