This company is commonly known as A3 Contracts (uk) Limited. The company was founded 19 years ago and was given the registration number 05391968. The firm's registered office is in SURREY. You can find them at 113 Parchmore Road, Thornton Heath, Surrey, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | A3 CONTRACTS (UK) LIMITED |
---|---|---|
Company Number | : | 05391968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2005 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 113 Parchmore Road, Thornton Heath, Surrey, CR7 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Canada Way, Bordon, GU35 0JT | Director | 10 May 2005 | Active |
18 Canada Way, Bordon, GU35 0JT | Secretary | 10 May 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 14 March 2005 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 14 March 2005 | Active |
Mr Kenneth Alexander Mcewen | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Canada Way, Bordon, England, GU35 0JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.