UKBizDB.co.uk

AARON ACCESS LIMITED

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

This company is commonly known as Aaron Access Limited. The company was founded 9 years ago and was given the registration number 09150775. The firm's registered office is in CARLISLE. You can find them at Fairview House, Victoria Place, Carlisle, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:AARON ACCESS LIMITED
Company Number:09150775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Fairview House, Victoria Place, Carlisle, England, CA1 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Pepper Road, Hazel Grove, Stockport, England, SK7 5BW

Director14 September 2021Active
4a Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport, England, SK7 5BW

Director20 June 2022Active
Fairview House, Victoria Place, Carlisle, England, CA1 1HP

Director28 July 2014Active

People with Significant Control

Mr Chris Daniel Cunningham
Notified on:28 January 2023
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:4a Bramhall Moor Technology Park, Pepper Road, Stockport, England, SK7 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aaron Engineering Group Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Unit 4a, Pepper Road, Stockport, England, SK7 5BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nigel Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:4a, Pepper Road, Stockport, England, SK7 5DP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Address

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

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Confirmation statement

Confirmation statement.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.