Company NameAAA Construction Ltd
DirectorAlan Waldron
Company StatusActive - Proposal to Strike off
Company Number03375726
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Waldron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address19 Deganwy Road
Deganwy
Conwy
LL31 9DL
Wales
Secretary NamePatricia Ann Waldron
NationalityBritish
StatusCurrent
Appointed21 December 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address19 Deganwy Road
Deganwy
Conwy
LL31 9DL
Wales
Director NameAhmed Hisham Kahale
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address14 Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Secretary NameAmira Kahale
NationalityBritish
StatusResigned
Appointed18 June 1997(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address14 Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Secretary NameEileen Joyce Waldron
NationalityBritish
StatusResigned
Appointed01 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address29 Deganwy Road
Deganwy
Conwy
Gwynedd
LL31 9DL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.aaaconstruction.ky

Location

Registered AddressTurner Business Centre Turner Business Centre
Greengate
Middleton
Manchestr
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Alan Waldron
50.00%
Ordinary
50 at £1Patricia Ann Waldron
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,973
Cash£6,691
Current Liabilities£46,833

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

30 November 1999Delivered on: 10 December 1999
Persons entitled: Helmsley Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flat 3 morlais deganwy road deganwy conwy.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 January 2020Registered office address changed from Maurice Bland Chartered Accountants 308 London Road Hazel Grove Stockport SK7 4RF England to Turner Business Centre Turner Business Centre Greengate Middleton Manchestr M24 1RU on 30 January 2020 (1 page)
28 November 2019Elect to keep the directors' register information on the public register (1 page)
5 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 May 2018Secretary's details changed for Patricia Ann Waldron on 24 May 2018 (1 page)
24 May 2018Director's details changed for Mr Alan Waldron on 24 May 2018 (2 pages)
24 May 2018Change of details for Mr Alan Waldron as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 July 2017Registered office address changed from 308 London Road Hazel Grove Stockport SK7 4RF England to Maurice Bland Chartered Accountants 308 London Road Hazel Grove Stockport SK7 4RF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 308 London Road Hazel Grove Stockport SK7 4RF England to Maurice Bland Chartered Accountants 308 London Road Hazel Grove Stockport SK7 4RF on 5 July 2017 (1 page)
4 July 2017Registered office address changed from C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT to 308 London Road Hazel Grove Stockport SK7 4RF on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 308 London Road Hazel Grove Stockport SK7 4RF England to 308 London Road Hazel Grove Stockport SK7 4RF on 4 July 2017 (1 page)
4 July 2017Registered office address changed from C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT to 308 London Road Hazel Grove Stockport SK7 4RF on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 308 London Road Hazel Grove Stockport SK7 4RF England to 308 London Road Hazel Grove Stockport SK7 4RF on 4 July 2017 (1 page)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ to C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ to C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 June 2015 (1 page)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Registered office address changed from 59-61 Market Street Heywood Lancashire OL10 1HZ to C/O Maurice Bland Chartered Accountants Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 June 2015 (1 page)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
7 December 2012Registered office address changed from Suite One First Floor Blue Pit Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Suite One First Floor Blue Pit Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Suite One First Floor Blue Pit Business Centre Queensway Rochdale Lancashire OL11 2PG on 7 December 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Return made up to 23/05/09; full list of members (3 pages)
4 August 2009Return made up to 23/05/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 August 2008Return made up to 23/05/08; full list of members (3 pages)
14 August 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from resolutions house 121 railway street heywood lancs OL10 1NH (1 page)
23 May 2008Registered office changed on 23/05/2008 from resolutions house 121 railway street heywood lancs OL10 1NH (1 page)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2007Return made up to 23/05/07; no change of members (6 pages)
19 June 2007Return made up to 23/05/07; no change of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Registered office changed on 14/06/06 from: resolutions house 121 railway street heywood lancs OL10 1NH (1 page)
14 June 2006Registered office changed on 14/06/06 from: resolutions house 121 railway street heywood lancs OL10 1NH (1 page)
14 June 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(6 pages)
14 June 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(6 pages)
7 February 2006Registered office changed on 07/02/06 from: 69 middleton road manchester M8 4JY (1 page)
7 February 2006Registered office changed on 07/02/06 from: 69 middleton road manchester M8 4JY (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 June 2005Return made up to 23/05/05; full list of members (6 pages)
9 June 2005Return made up to 23/05/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 23/05/04; full list of members (6 pages)
8 June 2004Return made up to 23/05/04; full list of members (6 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 June 2003Return made up to 23/05/03; full list of members (6 pages)
5 June 2003Return made up to 23/05/03; full list of members (6 pages)
26 September 2002Return made up to 23/05/02; full list of members (6 pages)
26 September 2002Return made up to 23/05/02; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 23/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 June 2001Return made up to 23/05/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Return made up to 23/05/99; full list of members (6 pages)
28 May 1999Return made up to 23/05/99; full list of members (6 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 May 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 May 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
11 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
11 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
2 July 1997Ad 18/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 69 middleton road manchester M8 4JY (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 69 middleton road manchester M8 4JY (1 page)
2 July 1997Ad 18/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1997New director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
23 May 1997Incorporation (12 pages)
23 May 1997Incorporation (12 pages)