Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AARON SERVICES LIMITED
Company Information for

AARON SERVICES LIMITED

NORFOLK HOUSE, 13 SOUTHAMPTON PLACE, LONDON, WC1A 2AJ,
Company Registration Number
03193203
Private Limited Company
Active

Company Overview

About Aaron Services Ltd
AARON SERVICES LIMITED was founded on 1996-05-01 and has its registered office in London. The organisation's status is listed as "Active". Aaron Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AARON SERVICES LIMITED
 
Legal Registered Office
NORFOLK HOUSE
13 SOUTHAMPTON PLACE
LONDON
WC1A 2AJ
Other companies in IP8
 
Filing Information
Company Number 03193203
Company ID Number 03193203
Date formed 1996-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB623476538  
Last Datalog update: 2024-05-05 17:37:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AARON SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AARON SERVICES LIMITED
The following companies were found which have the same name as AARON SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Aaron Services LLC 2709 CANTANIA PL WOODBRIDGE VA 22192 Active Company formed on the 2007-12-10
AARON SERVICES INC 1692 YUCATAN CT HENDERSON NV 89012 Dissolved Company formed on the 2004-06-07
Aaron Services Inc. Delaware Unknown
AARON SERVICES, LLC 212 Sandal Lane PALM BEACH SHORES FL 33404 Inactive Company formed on the 2012-07-16
AARON SERVICES LLC 207 RIVER DR TEQUESTA FL 33469 Inactive Company formed on the 2016-05-04
AARON SERVICES GROUP, INC. 1830 WEST BROWARD BOULEVARD FORT LAUDERDALE FL Inactive Company formed on the 1987-04-17
AARON SERVICES INC Georgia Unknown
AARON SERVICES INCORPORATED Michigan UNKNOWN
AARON SERVICES INC North Carolina Unknown
AARON SERVICES OF NJ INCORPORATED New Jersey Unknown
AARON SERVICES LLC New Jersey Unknown
Aaron Services LLC Connecticut Unknown
AARON SERVICES INC Georgia Unknown
AARON SERVICES LLC Louisiana Unknown
AARON SERVICES INC Pennsylvannia Unknown
AARON SERVICES LLC 825 BRICKELL BAY DR. #651 MIAMI FL 33131 Active Company formed on the 2021-02-09
AARON SERVICES LLC 7344 Michael Road Erie Orchard Park NY 14127 Active Company formed on the 2021-10-19

Company Officers of AARON SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2017-05-02
DAVID MATTHEW LUMMIS
Director 2008-03-25
MICHAEL MCMAHON
Director 2016-09-01
JONATHAN LEE POSEY
Director 2004-05-10
ROSEMARIE GWEN PRIOR
Director 2013-04-01
JEREMY JOHN COBBETT SIMPSON
Director 2015-10-30
KEITH TAYLOR
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN HOWELL
Company Secretary 2015-10-30 2017-04-28
STUART JOHN BLACK
Director 2015-10-30 2016-04-21
SEAN THOMAS BIRRANE
Director 2015-10-30 2016-03-14
ROSEMARIE GWEN PRIOR
Company Secretary 2011-11-24 2015-10-30
ALLAN ANDREW WRIGHT
Director 1996-05-01 2015-10-30
DAWN YVONNE WRIGHT
Director 1996-05-01 2015-10-30
DAVID MATTHEW LUMMIS
Company Secretary 2004-07-01 2011-11-24
DAWN WRIGHT
Company Secretary 1996-05-01 2011-11-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-05-01 1996-05-01
COMPANY DIRECTORS LIMITED
Nominated Director 1996-05-01 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATTHEW LUMMIS WALKER MARTYN SOFTWARE LIMITED Director 2015-02-12 CURRENT 1986-06-09 Active
DAVID MATTHEW LUMMIS AARON HEATING SERVICES LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active - Proposal to Strike off
MICHAEL MCMAHON F J JONES HOLDINGS LIMITED Director 2016-09-01 CURRENT 1972-09-12 Active - Proposal to Strike off
MICHAEL MCMAHON F J JONES HEATING ENGINEERS LIMITED Director 2016-09-01 CURRENT 1991-08-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE DESIGN & BUILD LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active
MICHAEL MCMAHON AARON HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2010-04-12 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE VGS LIMITED Director 2016-09-01 CURRENT 2015-10-16 Active
MICHAEL MCMAHON SURE MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2000-09-15 Active
MICHAEL MCMAHON SPEEDFIT LIMITED Director 2016-09-01 CURRENT 2004-06-17 Active - Proposal to Strike off
MICHAEL MCMAHON P L S HOLDINGS LIMITED Director 2016-09-01 CURRENT 2006-01-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2016-09-01 CURRENT 1990-05-21 Active
MICHAEL MCMAHON PRECISION LIFT SERVICES LIMITED Director 2016-09-01 CURRENT 1996-06-18 Active
MICHAEL MCMAHON H2O NATIONWIDE LIMITED Director 2016-09-01 CURRENT 1998-07-16 Active
MICHAEL MCMAHON P L S INDUSTRIES LTD. Director 2016-09-01 CURRENT 2001-06-28 Active - Proposal to Strike off
MICHAEL MCMAHON PLS GRP LTD Director 2016-09-01 CURRENT 2002-05-24 Active - Proposal to Strike off
MICHAEL MCMAHON FOSTER PROPERTY MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2003-03-05 Active
MICHAEL MCMAHON K & T HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2004-06-21 Active
MICHAEL MCMAHON SURE MAINTENANCE GROUP LIMITED Director 2016-09-01 CURRENT 2004-12-22 Active - Proposal to Strike off
MICHAEL MCMAHON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
MICHAEL MCMAHON SMART METERING MODULES LIMITED Director 2016-03-14 CURRENT 2009-11-03 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2018-02-20
MICHAEL MCMAHON SMART METERING LIMITED Director 2016-03-14 CURRENT 2012-06-25 Active
MICHAEL MCMAHON PROVIDOR LIMITED Director 2016-03-14 CURRENT 1998-04-29 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE SERVICES LIMITED Director 2016-03-14 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
MICHAEL MCMAHON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-17 CURRENT 1991-04-19 Liquidation
MICHAEL MCMAHON SURESERVE HOLDINGS LIMITED Director 2014-04-17 CURRENT 2003-02-06 Active
MICHAEL MCMAHON MMCM MIDLANDS LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-11-28
JONATHAN LEE POSEY ACAAFAD LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
JEREMY JOHN COBBETT SIMPSON P L S HOLDINGS LIMITED Director 2015-12-08 CURRENT 2006-01-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PRECISION LIFT SERVICES LIMITED Director 2015-12-08 CURRENT 1996-06-18 Active
JEREMY JOHN COBBETT SIMPSON P L S INDUSTRIES LTD. Director 2015-12-08 CURRENT 2001-06-28 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PLS GRP LTD Director 2015-12-08 CURRENT 2002-05-24 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON HEATING SERVICES LIMITED Director 2015-10-30 CURRENT 2010-04-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURESERVE VGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON F J JONES HOLDINGS LIMITED Director 2015-09-11 CURRENT 1972-09-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON F J JONES HEATING ENGINEERS LIMITED Director 2015-09-11 CURRENT 1991-08-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE LIMITED Director 2015-09-11 CURRENT 2000-09-15 Active
JEREMY JOHN COBBETT SIMPSON SPEEDFIT LIMITED Director 2015-09-11 CURRENT 2004-06-17 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE GROUP LIMITED Director 2015-09-11 CURRENT 2004-12-22 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SMART METERING MODULES LIMITED Director 2015-05-05 CURRENT 2009-11-03 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2018-02-20
JEREMY JOHN COBBETT SIMPSON SMART METERING LIMITED Director 2015-05-05 CURRENT 2012-06-25 Active
JEREMY JOHN COBBETT SIMPSON PROVIDOR LIMITED Director 2015-05-05 CURRENT 1998-04-29 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2015-03-16 CURRENT 2003-02-06 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURESERVE GROUP LIMITED Director 2015-02-17 CURRENT 2015-01-28 Active
JEREMY JOHN COBBETT SIMPSON H2O NATIONWIDE LIMITED Director 2014-10-01 CURRENT 1998-07-16 Active
JEREMY JOHN COBBETT SIMPSON LIME NEWCO LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-12-06
JEREMY JOHN COBBETT SIMPSON SURESERVE DESIGN & BUILD LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON LAKEHOUSE CONTRACTS LIMITED Director 2014-04-01 CURRENT 1991-04-19 Liquidation
JEREMY JOHN COBBETT SIMPSON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2014-04-01 CURRENT 1990-05-21 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON FOSTER PROPERTY MAINTENANCE LIMITED Director 2014-04-01 CURRENT 2003-03-05 Active
JEREMY JOHN COBBETT SIMPSON K & T HEATING SERVICES LIMITED Director 2014-04-01 CURRENT 2004-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-05Termination of appointment of John William Charles Charlton on 2024-05-01
2024-05-05Appointment of Mr Geoffrey Ronald Mayhill as company secretary on 2024-05-01
2024-05-02CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 031932030006
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE POSEY
2023-10-11APPOINTMENT TERMINATED, DIRECTOR KEITH TAYLOR
2023-10-11DIRECTOR APPOINTED MR GRAHAM AUSTEN LEVINSOHN
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PETER DAVID MAWBY SMITH
2023-09-15Change of details for Sureserve Compliance Services Limited as a person with significant control on 2023-09-15
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SAM VOHRA
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031932030004
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031932030005
2023-08-14DIRECTOR APPOINTED MR SAM VOHRA
2023-08-11APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2023-05-31CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-04-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-15FULL ACCOUNTS MADE UP TO 30/09/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHARLES CHARLTON
2022-04-13AP01DIRECTOR APPOINTED MR SAMEET VOHRA
2022-03-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 031932030005
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 031932030005
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031932030005
2021-12-15Memorandum articles filed
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE GWEN PRIOR
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-06PSC02Notification of Sureserve Compliance Services Limited as a person with significant control on 2020-12-23
2021-01-06PSC07CESSATION OF AARON HEATING SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-08AP01DIRECTOR APPOINTED MR PETER DAVID MAWBY SMITH
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM St James House C/O Bpe Solicitors Llp First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031932030003
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031932030004
2018-12-12AP01DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 1 King George Close Romford Essex RM7 7LS United Kingdom
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-02-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-25AUDAUDITOR'S RESIGNATION
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-14LATEST SOC14/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-05AP03Appointment of Mr John William Charles Charlton as company secretary on 2017-05-02
2017-05-03TM02Termination of appointment of Simon John Howell on 2017-04-28
2016-09-09AP01DIRECTOR APPOINTED MR MICHAEL MCMAHON
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS BIRRANE
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-10AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BLACK
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031932030003
2015-11-18MISC519 section of the companies ct 2006
2015-11-18SH08Change of share class name or designation
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Broomvale Business Centre Bramford Road Little Blakenham Ipswich Suffolk IP8 4JU
2015-11-16AP01DIRECTOR APPOINTED MR JEREMY JOHN CORBETT SIMPSON
2015-11-16AA01Current accounting period extended from 31/03/16 TO 30/09/16
2015-11-16AP01DIRECTOR APPOINTED STUART JOHN BLACK
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WRIGHT
2015-11-16AP03Appointment of Simon John Howell as company secretary on 2015-10-30
2015-11-16AP01DIRECTOR APPOINTED SEAN THOMAS BIRRANE
2015-11-16TM02Termination of appointment of Rosemarie Gwen Prior on 2015-10-30
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAWN WRIGHT
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-31LATEST SOC31/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-31AR0101/05/15 FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-20AR0101/05/14 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06AR0101/05/13 FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN WRIGHT / 01/04/2013
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ANDREW WRIGHT / 01/04/2013
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE POSEY / 01/04/2013
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LUMMIS / 01/04/2013
2013-06-06AP01DIRECTOR APPOINTED MISS ROSEMARIE GWEN PRIOR
2013-06-06AP01DIRECTOR APPOINTED MR KEITH TAYLOR
2013-05-14MISCRESIGNATION OF AUDITORS
2013-05-03AUDAUDITOR'S RESIGNATION
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-05AR0101/05/12 FULL LIST
2011-11-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID LUMMIS
2011-11-24TM02APPOINTMENT TERMINATED, SECRETARY DAWN WRIGHT
2011-11-24AP03SECRETARY APPOINTED MISS ROSEMARIE GWEN PRIOR
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06MISCSECTION 510/519
2011-05-29AR0101/05/11 FULL LIST
2011-05-17MISCSECTION 519
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-03MEM/ARTSARTICLES OF ASSOCIATION
2010-06-15RES01ADOPT ARTICLES 10/06/2010
2010-06-15RES12VARYING SHARE RIGHTS AND NAMES
2010-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-21AR0101/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ANDREW WRIGHT / 01/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN WRIGHT / 01/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LEE POSEY / 01/05/2010
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 30 MAITLAND ROAD LION BARN INDUSTRIAL ESTATE NEEDHAM MARKET SUFFOLK IP6 8NZ
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED DAVID LUMMIS
2008-02-20288cSECRETARY'S PARTICULARS CHANGED
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 91B MALVERN ROAD KILLBURN LONDON NW6 5PU
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 30 MAITLAND ROAD LION BARN INDUSTRIAL ESTATE NEEDHAM MARKET IPSWICH SUFFOLK IP6 8NZ
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-08-1488(2)RAD 01/04/07--------- £ SI 9900@1=9900 £ IC 100/10000
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-27288aNEW SECRETARY APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-05-19363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: KIRKLEY JACKS GREEN ROAD CREETING ST MARY IPSWICH SUFFOLK IP6 1JW
2001-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-16363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-09-22MISCAUDITORS RESIGNATION
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-22AUDAUDITOR'S RESIGNATION
2000-05-15363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to AARON SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AARON SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2009-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AARON SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AARON SERVICES LIMITED registering or being granted any patents
Domain Names

AARON SERVICES LIMITED owns 1 domain names.

aaronservices.co.uk  

Trademarks
We have not found any records of AARON SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AARON SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2016-1 GBP £80,610 HRA Special Repairs & Maintenance
City of Lincoln Council 2015-12 GBP £198,751 Contractor Payments
Ipswich Borough Council 2015-12 GBP £86,224 HRA Special Repairs & Maintenance
City of Lincoln Council 2015-11 GBP £223,806 Contractor Payments
Ipswich Borough Council 2015-11 GBP £72,732 HRA - Contract Maintenance
City of Lincoln Council 2015-10 GBP £240,674 Repairs and Maintenance
Ipswich Borough Council 2015-10 GBP £11,225 HRA - Contract Maintenance
City of Lincoln Council 2015-9 GBP £213,028 Contractor Payments
Ipswich Borough Council 2015-9 GBP £141,058 HRA - Contract Maintenance
City of Lincoln Council 2015-8 GBP £242,955 Contractor Payments
Ipswich Borough Council 2015-8 GBP £90,295 HRA - Contract Maintenance
City of Lincoln Council 2015-7 GBP £200,408 Contractor Payments
Ipswich Borough Council 2015-7 GBP £80,596 HRA - Contract Maintenance
City of Lincoln Council 2015-6 GBP £195,901 Contractor Payments
Ipswich Borough Council 2015-6 GBP £76,393 HRA Special Repairs & Maintenance
City of Lincoln Council 2015-5 GBP £186,857 Contractor Payments
Ipswich Borough Council 2015-5 GBP £78,204 HRA Special Repairs & Maintenance
City of Lincoln Council 2015-4 GBP £247,528 Contractor Payments
Ipswich Borough Council 2015-4 GBP £72,732 HRA - Contract Maintenance
City of Lincoln Council 2015-3 GBP £199,167 Contractor Payments
Ipswich Borough Council 2015-3 GBP £81,030 HRA - Contract Maintenance
City of Lincoln Council 2015-2 GBP £164,849 Contractor Payments
Ipswich Borough Council 2015-2 GBP £13,938 HRA - Contract Maintenance
City of Lincoln Council 2015-1 GBP £164,208 Contractor Payments
Castle Point Council 2015-1 GBP £7,703 Repairs/Maintenance - Reactive
City of Lincoln Council 2014-12 GBP £186,449 Contractor Payments
Mid Suffolk District Council 2014-12 GBP £53,646
Ipswich Borough Council 2014-12 GBP £148,587 HRA Special Repairs & Maintenance
City of Lincoln Council 2014-11 GBP £198,730 Repairs and Maintenance
Castle Point Council 2014-11 GBP £22,523 Repairs/Maintenance - Reactive
Mid Suffolk District Council 2014-11 GBP £39,678
Ipswich Borough Council 2014-11 GBP £75,497 HRA Special Repairs & Maintenance
City of Lincoln Council 2014-10 GBP £141,895 Contractor Payments
Castle Point Council 2014-10 GBP £23,609 Repairs/Maintenance - Cyclical
Mid Suffolk District Council 2014-10 GBP £35,511
Ipswich Borough Council 2014-10 GBP £63,298 HRA - Contract Maintenance
North Kevsteven District Council 2014-10 GBP £39,720
Babergh District Council 2014-10 GBP £4,499 Improvements
City of Lincoln Council 2014-9 GBP £159,261 Contractor Payments
South Holland District Coucnil 2014-9 GBP £52,084
North Kevsteven District Council 2014-9 GBP £57,281
Mid Suffolk District Council 2014-9 GBP £29,531
Ipswich Borough Council 2014-9 GBP £75,830 HRA Special Repairs & Maintenance
City of Lincoln Council 2014-8 GBP £211,238 Contractor Payments
North Kevsteven District Council 2014-8 GBP £49,800
Mid Suffolk District Council 2014-8 GBP £32,692
Ipswich Borough Council 2014-8 GBP £70,346 HRA Special Repairs & Maintenance
City of Lincoln Council 2014-7 GBP £131,804 Contractor Payments
North Kevsteven District Council 2014-7 GBP £54,566
Ipswich Borough Council 2014-7 GBP £70,818 HRA - Contract Maintenance
Castle Point Council 2014-7 GBP £14,136 Repairs/Maintenance - Cyclical
Mid Suffolk District Council 2014-7 GBP £31,623
South Holland District Coucnil 2014-7 GBP £70,952
Lincoln City Council 2014-6 GBP £169,141
Castle Point Council 2014-6 GBP £16,531 Repairs/Maintenance - Cyclical
Babergh District Council 2014-6 GBP £5,221 Improvements
North Kevsteven District Council 2014-6 GBP £39,856
Mid Suffolk District Council 2014-6 GBP £40,376
South Holland District Coucnil 2014-6 GBP £32,747
Ipswich Borough Council 2014-6 GBP £145,804 HRA - Contract Maintenance
Castle Point Council 2014-5 GBP £20,674 Repairs/Maintenance - Reactive
Lincoln City Council 2014-5 GBP £169,475
Mid Suffolk District Council 2014-5 GBP £45,243
North Kevsteven District Council 2014-4 GBP £99,749
Lincoln City Council 2014-4 GBP £307,502
Mid Suffolk District Council 2014-4 GBP £56,919
Ipswich Borough Council 2014-4 GBP £78,487 HRA Special Repairs & Maintenance
Lincoln City Council 2014-3 GBP £219,917
Lincoln City Council 2014-2 GBP £214,968
Lincoln City Council 2014-1 GBP £160,269
Lincoln City Council 2013-12 GBP £196,796
Lincoln City Council 2013-11 GBP £226,091
Lincoln City Council 2013-10 GBP £500,978
Lincoln City Council 2013-8 GBP £271,716
Lincoln City Council 2013-7 GBP £210,069
Lincoln City Council 2013-6 GBP £202,584
Lincoln City Council 2013-5 GBP £177,585
Lincoln City Council 2013-4 GBP £184,213
Babergh District Council 2013-4 GBP £4,318
Babergh District Council 2013-3 GBP £1,418
Lincoln City Council 2013-3 GBP £164,986
Lincoln City Council 2013-2 GBP £178,926
Lincoln City Council 2013-1 GBP £161,772
Lincoln City Council 2012-12 GBP £175,462
Lincoln City Council 2012-10 GBP £192,219
Lincoln City Council 2012-9 GBP £197,871
Lincoln City Council 2012-8 GBP £224,054
Lincoln City Council 2012-7 GBP £208,948
Lincoln City Council 2012-6 GBP £231,385
Lincoln City Council 2012-5 GBP £191,474
Lincoln City Council 2012-4 GBP £232,948
Lincoln City Council 2012-3 GBP £213,961
Lincoln City Council 2012-2 GBP £226,601
Lincoln City Council 2012-1 GBP £136,899

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Castle Point Borough Council Repair and maintenance services of boilers 2014/01/31 GBP

Repair and maintenance services of boilers. Gas appliance maintenance services. Repair and maintenance services of central heating. Castle Point Borough Council, as a local housing authority, is a provider of social housing, operating predominately in the areas of Canvey Island, Benfleet, Thundersley and Hadleigh, Essex with some 1,522 residential properties.

South Essex Homes Ltd on behalf of Southend-on-Sea Borough Council Repair and maintenance services of boilers 2014/01/31 GBP

Repair and maintenance services of boilers. Gas appliance maintenance services. Repair and maintenance services of central heating. South Essex Homes Limited (SEH) is an Arms Length Management Organisation of Southend Borough Council, a registered provider of a social housing, operating predominately in Southend on Sea, Essex with some 6 200 residential properties. SEH is seeking expressions of interest from suitably qualified and experienced Service Providers to enter into a contract to deliver annual inspection and servicing and three star responsive repair service of gas appliances and heating systems under the management of SEH with the potential of inclusion of occasional boiler replacements.

Outgoings
Business Rates/Property Tax
No properties were found where AARON SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AARON SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AARON SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.