Company Information for AAA GLAZING SERVICES LIMITED
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HANTS, SO53 3AL,
|
Company Registration Number
05265409
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AAA GLAZING SERVICES LIMITED | |
Legal Registered Office | |
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL Other companies in SO53 | |
Company Number | 05265409 | |
---|---|---|
Company ID Number | 05265409 | |
Date formed | 2004-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-07 02:16:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE SUSAN DIDUCH |
||
JOHN PETER DIDUCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA01 | Previous accounting period extended from 31/01/22 TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL United Kingdom to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/11 FROM Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE SUSAN DIDUCH on 2010-10-17 | |
AD02 | Register inspection address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom | |
CH01 | Director's details changed for John Peter Diduch on 2010-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/10 FROM Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DIDUCH / 28/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM KETTS HOUSE WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FZ | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 22/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06 | |
ELRES | S252 DISP LAYING ACC 22/01/05 | |
ELRES | S386 DISP APP AUDS 22/01/05 | |
88(2)R | AD 22/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2013-01-31 | £ 15,382 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 8,952 |
Creditors and other liabilities
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 AAA GLAZING SERVICES LIMITED
Cash Bank In Hand | 2013-01-31 | £ 11,239 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 8,799 |
Current Assets | 2013-01-31 | £ 19,593 |
Current Assets | 2012-01-31 | £ 15,143 |
Debtors | 2013-01-31 | £ 7,106 |
Debtors | 2012-01-31 | £ 5,371 |
Shareholder Funds | 2013-01-31 | £ 6,577 |
Shareholder Funds | 2012-01-31 | £ 9,174 |
Stocks Inventory | 2013-01-31 | £ 1,248 |
Tangible Fixed Assets | 2013-01-31 | £ 2,776 |
Tangible Fixed Assets | 2012-01-31 | £ 3,506 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as AAA GLAZING SERVICES LIMITED are:
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. |