UKBizDB.co.uk

AA ACCESS (HOLDINGS) LIMITED

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

This company is commonly known as Aa Access (holdings) Limited. The company was founded 13 years ago and was given the registration number 07639688. The firm's registered office is in ALTRINCHAM. You can find them at 239 Ashley Road, Hale, Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AA ACCESS (HOLDINGS) LIMITED
Company Number:07639688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2011
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:239 Ashley Road, Hale, Altrincham, Cheshire, England, WA15 9NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-14, Flemming Court, Castleford, England, WF10 5HW

Director07 January 2022Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director07 January 2022Active
4, Springhill Cottages Edge Lane, Higher Cloughfold, Rossendale, England, BB4 7SR

Secretary23 May 2011Active
4, Springhill Cottages Edge Lane, Higher Cloughfold, Rossendale, England, BB4 7SR

Director23 May 2011Active
4, Springhill Cottages Edge Lane, Higher Cloughfold, Rossendale, England, BB4 7SR

Director23 May 2011Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director31 October 2017Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director10 October 2017Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director19 May 2011Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director23 December 2020Active
13-14, Flemming Court, Castleford, England, WF10 5HW

Director07 January 2022Active
239, Ashley Road, Hale, Altrincham, England, WA15 9NE

Director31 October 2017Active

People with Significant Control

Nss Maintenance Limited
Notified on:10 October 2017
Status:Active
Country of residence:England
Address:239, Ashley Road, Altrincham, England, WA15 9NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joan Ainsworth
Notified on:20 April 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:4, Springhill Cottages, Rossendale, United Kingdom, BB4 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Douglas Ainsworth
Notified on:19 April 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:4, Springhill Cottages, Rossendale, United Kingdom, BB4 7SR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Change account reference date company current extended.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-02-01Resolution

Resolution.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Address

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

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2020-12-31Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2019-11-26Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.