UKBizDB.co.uk

AAA HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Secretary01 February 2021Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 November 2023Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director28 February 2022Active
Heath Park House, Devonshire Road, Heathpark Industrial Estate, EX14 1SD

Secretary28 January 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 January 2000Active
42, Upper Berkeley Street, London, England, W1H 5QL

Director05 May 2017Active
Heath Park House, Devonshire Road, Heathpark Industrial Estate, EX14 1SD

Director28 January 2000Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 February 2021Active
Broomhouse Lane, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Director05 May 2017Active
Broomhouse Lane, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Director05 May 2017Active
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE

Director01 February 2021Active
Broomhouse Lane, Broomhouse Lane, Edlington, Doncaster, England, DN12 1ES

Director05 May 2017Active
Heath Park House, Devonshire Road, Heathpark Industrial Estate, EX14 1SD

Director28 January 2000Active
Heath Park House, Devonshire Road, Heathpark Industrial Estate, EX14 1SD

Director28 January 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 January 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Address

Move registers to registered office company with new address.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-09Accounts

Change account reference date company current shortened.

Download
2021-11-01Address

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

Download
2021-03-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person secretary company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Address

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

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.