UKBizDB.co.uk

A&A CONCRETE REPAIR LIMITED

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

This company is commonly known as A&a Concrete Repair Limited. The company was founded 19 years ago and was given the registration number 05432065. The firm's registered office is in PLYMOUTH. You can find them at 7 Sandy Court, Langage Business Park, Plymouth, Devon. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:A&A CONCRETE REPAIR LIMITED
Company Number:05432065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:7 Sandy Court, Langage Business Park, Plymouth, Devon, England, PL7 5JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Director29 September 2017Active
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Director21 April 2005Active
42 Stanborough Road, Plymstock, Plymouth, PL9 8SX

Secretary21 April 2005Active
42 Stanborough Road, Plymstock, Plymouth, PL9 8SX

Director21 April 2005Active

People with Significant Control

P&K Ashton Holdings Limited
Notified on:12 August 2021
Status:Active
Country of residence:England
Address:7 Sandy Court, Ashleigh Way, Plympton, England, PL7 5JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Katie Louise Ashton
Notified on:16 June 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Granville House, 19 Longlands Road, Oreston, United Kingdom, PL9 7RW
Nature of control:
  • Significant influence or control
Mr Paul Graham Ashton
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:42 Stanborough Road, Plymstock, Plymouth, United Kingdom, PL9 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul David Ashton
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:7 Sandy Court, Ashleigh Way, Plymouth, England, PL7 5JX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-18Resolution

Resolution.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.