3A CHURCH STREET LIMITED

Register to unlock more data on OkredoRegister

3A CHURCH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01279580

Incorporation date

30/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Nottingham Road, Mansfield, Notts NG18 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon26/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/05/2025
Termination of appointment of Raymond Michael Callingham as a director on 2025-01-18
dot icon12/05/2025
Appointment of Miss Kim Michelle Worrall as a secretary on 2025-02-01
dot icon05/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/11/2022
Change of details for Mrs Jane Sara Fletcher as a person with significant control on 2022-11-16
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon01/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon19/12/2018
Appointment of Mr Raymond Michael Callingham as a director on 2018-12-01
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon23/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon06/09/2018
Termination of appointment of Darren Messias as a director on 2018-08-23
dot icon06/09/2018
Termination of appointment of Timothy James Fee as a director on 2018-08-23
dot icon23/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/08/2016
Registered office address changed from 44 Nottingham Road Mansfield Notts NG18 1BL to 44 Nottingham Road Mansfield Notts NG18 1BL on 2016-08-11
dot icon28/07/2016
Registered office address changed from 6 Nottingham Road Long Eaton Nottinghamshire NG10 1HP to 44 Nottingham Road Mansfield Notts NG18 1BL on 2016-07-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon26/08/2015
Director's details changed for Jane Sara Fletcher on 2015-08-24
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon01/12/2009
Director's details changed for Timothy James Fee on 2009-11-21
dot icon01/12/2009
Director's details changed for Darren Messias on 2009-11-21
dot icon01/12/2009
Director's details changed for Jane Sara Fletcher on 2009-11-21
dot icon09/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/07/2009
Return made up to 21/11/08; full list of members; amend
dot icon21/11/2008
Return made up to 21/11/08; full list of members
dot icon21/11/2008
Location of register of members
dot icon21/11/2008
Appointment terminated director stephen bordun
dot icon05/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon12/05/2008
Appointment terminated secretary robert hall
dot icon17/12/2007
Return made up to 21/11/07; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon08/12/2006
Return made up to 21/11/06; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/01/2006
Return made up to 21/11/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/12/2004
Return made up to 21/11/04; full list of members
dot icon30/09/2004
Director's particulars changed
dot icon20/09/2004
Director's particulars changed
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/12/2002
Return made up to 21/11/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/08/2002
Director resigned
dot icon13/12/2001
Return made up to 21/11/01; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon04/07/2001
New director appointed
dot icon13/12/2000
Return made up to 21/11/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-02-29
dot icon16/12/1999
Return made up to 21/11/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-02-28
dot icon18/12/1998
Return made up to 21/11/98; no change of members
dot icon20/08/1998
Accounts for a small company made up to 1998-02-28
dot icon19/12/1997
Return made up to 21/11/97; no change of members
dot icon20/07/1997
Accounts for a small company made up to 1997-02-28
dot icon22/12/1996
Return made up to 21/11/96; full list of members
dot icon28/07/1996
Accounts for a small company made up to 1996-02-28
dot icon13/12/1995
Return made up to 21/11/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 21/11/94; no change of members
dot icon06/10/1994
Accounts for a small company made up to 1994-02-28
dot icon11/12/1993
Return made up to 21/11/93; full list of members
dot icon07/10/1993
Accounts for a small company made up to 1993-02-28
dot icon17/01/1993
Return made up to 21/11/92; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1992-02-29
dot icon05/12/1991
Return made up to 21/11/91; change of members
dot icon15/10/1991
Accounts for a small company made up to 1991-02-28
dot icon21/11/1990
Return made up to 07/06/90; full list of members
dot icon23/08/1990
Accounts for a small company made up to 1990-02-28
dot icon26/03/1990
Accounts for a small company made up to 1989-02-28
dot icon30/11/1989
Return made up to 21/11/89; full list of members
dot icon22/12/1988
Full accounts made up to 1988-02-28
dot icon22/12/1988
Return made up to 22/10/88; full list of members
dot icon16/02/1988
Particulars of mortgage/charge
dot icon01/12/1987
Full accounts made up to 1987-02-28
dot icon01/12/1987
Return made up to 18/08/87; full list of members
dot icon22/12/1986
Full accounts made up to 1986-02-28
dot icon22/12/1986
Return made up to 05/12/86; full list of members
dot icon08/09/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.29K
-
0.00
20.99K
-
2022
4
9.37K
-
0.00
28.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callingham, Raymond Michael
Director
01/12/2018 - 18/01/2025
8
Fletcher, Jane Sara
Director
01/06/2001 - Present
-
Worrall, Kim Michelle
Secretary
01/02/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 3A CHURCH STREET LIMITED

3A CHURCH STREET LIMITED is an(a) Active company incorporated on 30/09/1976 with the registered office located at 44 Nottingham Road, Mansfield, Notts NG18 1BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3A CHURCH STREET LIMITED?

toggle

3A CHURCH STREET LIMITED is currently Active. It was registered on 30/09/1976 .

Where is 3A CHURCH STREET LIMITED located?

toggle

3A CHURCH STREET LIMITED is registered at 44 Nottingham Road, Mansfield, Notts NG18 1BL.

What does 3A CHURCH STREET LIMITED do?

toggle

3A CHURCH STREET LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for 3A CHURCH STREET LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-16 with updates.