UKBizDB.co.uk

A4E LTD

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

This company is commonly known as A4e Ltd. The company was founded 32 years ago and was given the registration number 02631340. The firm's registered office is in NOTTINGHAM. You can find them at 19-20 The Triangle, Ng2 Business Park, Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:A4E LTD
Company Number:02631340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Corporate Secretary15 March 2021Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director01 December 2021Active
19-20, The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Director01 September 2020Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary12 August 2016Active
Moorfield Farm, Fulwood Lane Ringinglow, Sheffield, S10 4QN

Secretary05 August 1991Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Secretary27 September 2019Active
Queens House, Queen Street, Sheffield, England, S1 1GN

Secretary31 July 2013Active
Queens House, Queen Street, Sheffield, England, S1 1GN

Secretary26 October 2012Active
19-20 The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Secretary01 September 2014Active
Thickwood Lodge, Baslow Road, Sheffield, S17 3BQ

Secretary03 March 1998Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary01 August 2020Active
19-20 The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Director01 April 2014Active
Queens House, Queen Street, Sheffield, England, S1 1GN

Director07 April 2011Active
Wisteria Cottage, 1 Pool End Close, Macclesfield, England, SK10 2LD

Director27 May 2020Active
Fir Trees, Beechwood Lane Culcheth, Warrington, WA3 4HJ

Director10 February 2004Active
61 Belgrave Road, Sheffield, S10 3LL

Director05 August 1991Active
2 Valley Road, Killamarsh, Sheffield, S21 1JB

Director07 May 1998Active
19-20 The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Director01 October 2010Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director16 September 2021Active
34 Edge Hill Road, Sheffield, S7 1SP

Director01 September 1998Active
Thornbridge Hall, Ashford In The Water, DE45 1NZ

Director05 August 1991Active
19-20 The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Director27 April 2015Active
19-20 The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Director27 April 2015Active
19-20 The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Director27 April 2015Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director11 March 2020Active
Groom House, 9 Groom Place, London, United Kingdom, SW1X 7BA

Director07 May 1998Active
19-20 The Triangle, Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE

Director01 April 2014Active
27 Castellan Avenue, Romford, RM2 6EB

Director28 June 2007Active
28 School Lane, Hartford, CW8 1PE

Director10 February 2004Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director18 April 2016Active
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE

Director11 March 2020Active
81 Devonshire Road, Dore, Sheffield, S17 3NU

Director05 January 2009Active
Queens House, Queen Street, Sheffield, England, S1 1GN

Director24 July 2012Active
Brookfield Manor, Main Road, Hathersage, Hope Valley, S32 1BR

Director07 July 2005Active
Thickwood Lodge, Baslow Road, Sheffield, S17 3BQ

Director07 May 1998Active

People with Significant Control

Staffline Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-20 The Triangle, The Triangle, Nottingham, England, NG2 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.