This company is commonly known as Aaa Holdings Limited. The company was founded 24 years ago and was given the registration number 03916144. The firm's registered office is in HEATHPARK INDUSTRIAL ESTATE. You can find them at Heath Park House, Devonshire Road, Heathpark Industrial Estate, Honiton Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AAA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03916144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heath Park House, Devonshire Road, Heathpark Industrial Estate, Honiton Devon, EX14 1SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Secretary | 01 February 2021 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 November 2023 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 28 February 2022 | Active |
Heath Park House, Devonshire Road, Heathpark Industrial Estate, EX14 1SD | Secretary | 28 January 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 28 January 2000 | Active |
42, Upper Berkeley Street, London, England, W1H 5QL | Director | 05 May 2017 | Active |
Heath Park House, Devonshire Road, Heathpark Industrial Estate, EX14 1SD | Director | 28 January 2000 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 February 2021 | Active |
Broomhouse Lane, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES | Director | 05 May 2017 | Active |
Broomhouse Lane, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES | Director | 05 May 2017 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 February 2021 | Active |
Broomhouse Lane, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES | Director | 05 May 2017 | Active |
Heath Park House, Devonshire Road, Heathpark Industrial Estate, EX14 1SD | Director | 28 January 2000 | Active |
Heath Park House, Devonshire Road, Heathpark Industrial Estate, EX14 1SD | Director | 28 January 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 28 January 2000 | Active |
Nu-Heat (Holdings) Limited | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Mr Andrew Grimsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Heath Park House, Heathpark Industrial Estate, EX14 1SD |
Nature of control | : |
|
Mrs Alison Troop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Heath Park House, Heathpark Industrial Estate, EX14 1SD |
Nature of control | : |
|
Mr Adrian Nicholas Troop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Heath Park House, Heathpark Industrial Estate, EX14 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Address | Move registers to registered office company with new address. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Accounts | Change account reference date company current shortened. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2021-02-16 | Incorporation | Memorandum articles. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Appoint person secretary company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.