UKBizDB.co.uk

AA SHEET METAL LIMITED

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

This company is commonly known as Aa Sheet Metal Limited. The company was founded 21 years ago and was given the registration number 04589987. The firm's registered office is in NORWICH. You can find them at Unit 1 Fletcher Way, Weston Road, Norwich, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:AA SHEET METAL LIMITED
Company Number:04589987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 1 Fletcher Way, Weston Road, Norwich, NR3 3ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Fletcher Way, Weston Road, Norwich, NR3 3ST

Director14 November 2002Active
Unit 1 Fletcher Way, Weston Road, Norwich, NR3 3ST

Director21 October 2020Active
Unit 1 Fletcher Way, Weston Road, Norwich, NR3 3ST

Director02 April 2021Active
White House, Mattishall Road, Garvestone, Norwich, England, NR9 4QN

Secretary14 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 November 2002Active
White House, Mattishall Road, Garvestone, Norwich, England, NR9 4QN

Director14 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 November 2002Active

People with Significant Control

Mrs Jane Mary Smith
Notified on:02 April 2021
Status:Active
Date of birth:March 1955
Nationality:British
Address:Unit 1 Fletcher Way, Norwich, NR3 3ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Smith
Notified on:01 November 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Unit 1 Fletcher Way, Norwich, NR3 3ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan William Lappin
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Unit 1 Fletcher Way, Norwich, NR3 3ST
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 (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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.