Company Name3A Technology Limited
DirectorJon Stanswood
Company StatusActive
Company Number05742857
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Jon Stanswood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27ab Vernon Mill Mersey Street
Stockport
Cheshire
SK1 2HX
Secretary NameMr Jon Stanswood
StatusCurrent
Appointed13 December 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address27ab Vernon Mill Mersey Street
Stockport
Cheshire
SK1 2HX
Director NameMr Peter Terence Wild
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cheadle Old Road
Edgeley
Stockport
Cheshire
SK3 9RH
Secretary NameMr Peter Terence Wild
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cheadle Old Road
Edgeley
Stockport
Cheshire
SK3 9RH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Website3-a.co.uk
Email address[email protected]
Telephone0161 4290892
Telephone regionManchester

Location

Registered Address27ab Vernon Mill Mersey Street
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Jon Stanswood
100.00%
Ordinary

Financials

Year2014
Net Worth£47,689
Cash£9,029
Current Liabilities£67,041

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

27 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Director's details changed for Mr Jon Stanswood on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Jon Stanswood on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Jon Stanswood on 1 March 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
12 March 2014Registered office address changed from 28D Vernon Mill Mersey Street Stockport Cheshire SK1 2HX on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 28D Vernon Mill Mersey Street Stockport Cheshire SK1 2HX on 12 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Appointment of Mr Jon Stanswood as a secretary (1 page)
14 November 2012Appointment of Mr Jon Stanswood as a secretary (1 page)
25 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Peter Wild as a director (2 pages)
13 December 2011Termination of appointment of Peter Wild as a secretary (2 pages)
13 December 2011Termination of appointment of Peter Wild as a director (2 pages)
13 December 2011Termination of appointment of Peter Wild as a secretary (2 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Director's details changed for Mr Jon Stanswood on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Peter Terence Wild on 1 October 2009 (1 page)
18 March 2010Director's details changed for Mr Peter Terence Wild on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Peter Terence Wild on 1 October 2009 (1 page)
18 March 2010Director's details changed for Mr Jon Stanswood on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Peter Terence Wild on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Peter Terence Wild on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
18 March 2010Secretary's details changed for Peter Terence Wild on 1 October 2009 (1 page)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Jon Stanswood on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
1 April 2009Return made up to 14/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Capitals not rolled up (2 pages)
17 June 2008Capitals not rolled up (2 pages)
9 April 2008Return made up to 14/03/08; full list of members (4 pages)
9 April 2008Return made up to 14/03/08; full list of members (4 pages)
8 April 2008Director's change of particulars / jon stanswood / 08/04/2008 (2 pages)
8 April 2008Director's change of particulars / jon stanswood / 08/04/2008 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 14/03/07; full list of members (2 pages)
26 March 2007Return made up to 14/03/07; full list of members (2 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New secretary appointed;new director appointed (1 page)
22 March 2006New secretary appointed;new director appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3A technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3A technology LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Incorporation (18 pages)
14 March 2006Incorporation (18 pages)