UKBizDB.co.uk

A2O LIMITED

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

This company is commonly known as A2o Limited. The company was founded 22 years ago and was given the registration number 04344380. The firm's registered office is in BRENTWOOD. You can find them at The Old Barn Pump House Farm, Ongar Road, Brentwood, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:A2O LIMITED
Company Number:04344380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The Old Barn Pump House Farm, Ongar Road, Brentwood, Essex, CM15 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Pump House Farm, Ongar Road, Brentwood, England, CM15 0LA

Secretary29 January 2002Active
The Old Barn, Pump House Farm, Ongar Road, Brentwood, England, CM15 0LA

Director01 June 2009Active
The Old Barn, Pump House Farm, Ongar Road, Brentwood, England, CM15 0LA

Director29 January 2002Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary21 December 2001Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director21 December 2001Active
Little Oakhurst, 78 Coxtie Green Road, Brentwood, CM14 5RP

Director22 December 2005Active

People with Significant Control

Mr Timothy James Gray
Notified on:15 March 2019
Status:Active
Date of birth:June 1981
Nationality:British
Address:The Old Barn, Pump House Farm, Brentwood, CM15 0LA
Nature of control:
  • Significant influence or control
Verity Ruth Yardy
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:The Old Barn, Pump House Farm, Brentwood, CM15 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Charles Yardy
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:The Old Barn, Pump House Farm, Brentwood, CM15 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-03-29Resolution

Resolution.

Download
2019-03-29Capital

Capital allotment shares.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Resolution

Resolution.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.