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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX | Director | 29 September 2017 | Active |
7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX | Director | 21 April 2005 | Active |
42 Stanborough Road, Plymstock, Plymouth, PL9 8SX | Secretary | 21 April 2005 | Active |
42 Stanborough Road, Plymstock, Plymouth, PL9 8SX | Director | 21 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2021-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.