Company NameAA Projects Group Limited
Company StatusActive
Company Number08949678
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Previous NameAA Projects Grp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Grindrod
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Neil Alan John Fyles
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(4 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Mark Craig Simpson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(4 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Christopher James Thorpe
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(4 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Kenneth Michael Wood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(4 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Edward Paul Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR

Contact

Websiteaaprojects.co.uk
Telephone0845 3032721
Telephone regionUnknown

Location

Registered AddressJackson House
Sibson Road
Sale
Cheshire
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

9 March 2022Delivered on: 9 March 2022
Persons entitled: Drees & Sommer SE

Classification: A registered charge
Outstanding
6 April 2018Delivered on: 6 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

16 July 2020Accounts for a small company made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
12 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 August 2019Particulars of variation of rights attached to shares (2 pages)
9 August 2019Change of share class name or designation (2 pages)
15 July 2019Accounts for a small company made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
21 August 2018Group of companies' accounts made up to 31 March 2018 (23 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
12 April 2018Cessation of Edward Paul Allen as a person with significant control on 6 April 2018 (1 page)
12 April 2018Notification of Aa Projects (2018) Limited as a person with significant control on 6 April 2018 (2 pages)
11 April 2018Termination of appointment of Edward Paul Allen as a director on 6 April 2018 (1 page)
6 April 2018Registration of charge 089496780001, created on 6 April 2018 (22 pages)
5 April 2018Appointment of Mr Christopher James Thorpe as a director on 29 March 2018 (2 pages)
5 April 2018Appointment of Mr Neil Alan John Fyles as a director on 29 March 2018 (2 pages)
5 April 2018Appointment of Mr Mark Craig Simpson as a director on 29 March 2018 (2 pages)
5 April 2018Appointment of Mr Kenneth Michael Wood as a director on 29 March 2018 (2 pages)
29 March 2018Notification of Rowena Allen as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Change of details for Mr Edward Paul Allen as a person with significant control on 2 March 2018 (2 pages)
29 March 2018Confirmation statement made on 20 March 2018 with updates (6 pages)
29 March 2018Cessation of Rowena Mary Allen as a person with significant control on 2 March 2018 (1 page)
20 March 2018Change of share class name or designation (2 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Second filing of Confirmation Statement dated 20/03/2017 (6 pages)
25 July 2017Second filing of Confirmation Statement dated 20/03/2017 (6 pages)
17 July 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 2,795
(7 pages)
17 July 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 2,795
(7 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 25/07/2017.
(6 pages)
21 April 2017Confirmation statement made on 20 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 25/07/2017.
(6 pages)
16 September 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
16 September 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
13 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 8,481
(7 pages)
13 September 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 8,481
(7 pages)
12 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,686
(4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,686
(4 pages)
19 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
19 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,686
(4 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,686
(4 pages)
27 February 2015Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages)
27 February 2015Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages)
12 December 2014Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages)
12 December 2014Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 5,686.00
(4 pages)
28 April 2014Memorandum and Articles of Association (31 pages)
28 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 5,686.00
(4 pages)
28 April 2014Memorandum and Articles of Association (31 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2014Change of name notice (2 pages)
24 April 2014Company name changed aa projects grp LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(2 pages)
24 April 2014Company name changed aa projects grp LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(2 pages)
24 April 2014Change of name notice (2 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)