Warning: file_put_contents(c/3ab1170b455e731b14f9a833782530e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A & A Motor Engineering Limited, CB1 5EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A & A MOTOR ENGINEERING LIMITED

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

This company is commonly known as A & A Motor Engineering Limited. The company was founded 16 years ago and was given the registration number 06565086. The firm's registered office is in CAMBRIDGE. You can find them at Normans Corner, 41 Church Lane, Fulbourn, Cambridge, Cambridgeshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A & A MOTOR ENGINEERING LIMITED
Company Number:06565086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Normans Corner, 41 Church Lane, Fulbourn, Cambridge, Cambridgeshire, CB1 5EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Cottage, Ferry Lane, West Row, Bury St. Edmunds, IP28 8PT

Director14 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary14 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director14 April 2008Active
Field Cottage, Gallows Lane, Eccles, Norwich, England, NR16 2JJ

Director14 April 2008Active

People with Significant Control

Mrs Samantha Dawn Carter
Notified on:14 April 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:5, Caxton House, Broad Street, Cambridge, United Kingdom, CB23 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Carter
Notified on:14 April 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:5, Caxton House, Broad Street, Cambridge, United Kingdom, CB23 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Address

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

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Officers

Termination director company with name termination date.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Accounts

Accounts with accounts type total exemption small.

Download
2013-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.