UKBizDB.co.uk

A3 HOLDING SOLUTIONS LIMITED

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

This company is commonly known as A3 Holding Solutions Limited. The company was founded 9 years ago and was given the registration number 09333289. The firm's registered office is in WISBECH. You can find them at 6 Westry Close, , Wisbech, Cambs. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A3 HOLDING SOLUTIONS LIMITED
Company Number:09333289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Westry Close, Wisbech, Cambs, England, PE14 7BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121 Lynn Road, Wisbech, United Kingdom, PE13 3DQ

Director01 March 2023Active
121 Lynn Road, Wisbech, England, PE13 3DQ

Director01 March 2023Active
Small Burn House, North Road, Ponteland, Newcastle, United Kingdom, NE200AD

Director14 June 2018Active
Small Burn House, North Road, Ponteland, Newcastle, United Kingdom, NE200AD

Director14 June 2018Active
121 Lynn Road, Wisbech, United Kingdom, PE13 3DQ

Director01 March 2023Active
Quantum, Walnut Road, Walpole St. Peter, Wisbech, England, PE14 7NR

Director28 November 2014Active
20-22, Wenlock Road, London, England, N1 7GU

Director28 November 2014Active
119a, Ngr Street, Br Puram, Peelamedu, Coimbatore, India,

Director29 April 2016Active

People with Significant Control

Miss Elizabeth Allen
Notified on:01 March 2023
Status:Active
Date of birth:August 2002
Nationality:English
Country of residence:England
Address:121 Lynn Road, Wisbech, England, PE13 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Zoe Allen
Notified on:01 March 2023
Status:Active
Date of birth:July 2004
Nationality:British
Country of residence:United Kingdom
Address:121 Lynn Road, Wisbech, United Kingdom, PE13 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Benjamin Allen
Notified on:01 March 2023
Status:Active
Date of birth:June 2006
Nationality:British
Country of residence:United Kingdom
Address:121 Lynn Road, Wisbech, United Kingdom, PE13 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:English
Country of residence:United Kingdom
Address:Small Burn House, North Road, Newcastle, United Kingdom, NE20 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hilary Allen
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:English
Country of residence:United Kingdom
Address:Small Burn House, North Road, Newcastle, United Kingdom, NE20 0AD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette dissolved voluntary.

Download
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-11Dissolution

Dissolution application strike off company.

Download
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Accounts

Change account reference date company previous shortened.

Download
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Address

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

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Capital

Capital allotment shares.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Accounts

Change account reference date company previous extended.

Download
2021-01-19Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.