A.A.A. SUPPLY LIMITED

Register to unlock more data on OkredoRegister

A.A.A. SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01873788

Incorporation date

21/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon31/08/2023
Change of details for Mr Barry James Hitchen as a person with significant control on 2023-08-31
dot icon31/08/2023
Notification of J J Hitchen Discretionary Settlement No 2 as a person with significant control on 2023-08-31
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/10/2012
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN England on 2012-10-30
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ on 2012-05-18
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mrs Cheryl Griffin on 2010-12-01
dot icon07/01/2011
Director's details changed for Christine Mccomish on 2010-12-01
dot icon07/01/2011
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 2011-01-07
dot icon07/01/2011
Director's details changed for Mr Barry James Hitchen on 2010-12-01
dot icon07/01/2011
Director's details changed for Mrs Shelagh Elizabeth Hitchen on 2010-12-01
dot icon07/01/2011
Secretary's details changed for Mr Barry James Hitchen on 2010-12-01
dot icon29/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mrs Cheryl Griffin on 2010-01-12
dot icon13/01/2010
Director's details changed for Christine Mccomish on 2010-01-12
dot icon13/01/2010
Director's details changed for Mr Barry James Hitchen on 2010-01-12
dot icon13/01/2010
Director's details changed for Shelagh Hitchen on 2010-01-12
dot icon01/08/2009
Return made up to 31/12/08; full list of members; amend
dot icon01/08/2009
Return made up to 31/12/07; full list of members; amend
dot icon01/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Registered office changed on 12/07/07 from: 70 rodney street liverpool merseyside L1 9AF
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 31/12/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 31/12/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2004
Registered office changed on 18/05/04 from: 104 cecilia road london E8 2ET
dot icon29/01/2004
Registered office changed on 29/01/04 from: 70 rodney street liverpool L1 9AF
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon31/07/2003
Accounts for a small company made up to 2003-03-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2002-03-31
dot icon15/02/2002
Return made up to 31/12/01; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-03-31
dot icon15/03/2001
Director resigned
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 2000-03-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon25/01/1999
Director resigned
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/12/1998
Return made up to 31/12/98; full list of members
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/12/1996
Return made up to 31/12/96; no change of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/02/1994
Return made up to 31/12/93; no change of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1993
Accounts for a small company made up to 1992-03-31
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon03/04/1992
Accounts for a small company made up to 1990-03-31
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon10/09/1991
Accounts for a small company made up to 1991-03-31
dot icon10/09/1991
Accounting reference date extended from 28/02 to 31/03
dot icon19/04/1991
Return made up to 31/12/90; no change of members
dot icon07/08/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1990
Particulars of mortgage/charge
dot icon26/02/1990
Accounts for a small company made up to 1989-02-28
dot icon26/02/1990
Return made up to 31/12/88; full list of members
dot icon19/01/1990
New director appointed
dot icon19/10/1989
New director appointed
dot icon15/11/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon28/10/1988
Return made up to 31/12/87; full list of members
dot icon28/10/1988
Registered office changed on 28/10/88 from: 7 rodney street liverpool L1 9AF
dot icon28/10/1988
Registered office changed on 28/10/88 from: sheraton house 50 mount pleasant liverpool L3 5UP
dot icon23/08/1988
Accounts made up to 1987-02-28
dot icon08/07/1988
First gazette
dot icon22/01/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/05/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

15
2023
change arrow icon-4.83 % *

* during past year

Cash in Bank

£1,514,545.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.77M
-
0.00
1.16M
-
2022
13
2.12M
-
0.00
1.59M
-
2023
15
2.43M
-
0.00
1.51M
-
2023
15
2.43M
-
0.00
1.51M
-

Employees

2023

Employees

15 Ascended15 % *

Net Assets(GBP)

2.43M £Ascended14.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Descended-4.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Cheryl
Director
01/01/1996 - Present
-
Mccomish, Christine
Director
01/01/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A.A.A. SUPPLY LIMITED

A.A.A. SUPPLY LIMITED is an(a) Active company incorporated on 21/12/1984 with the registered office located at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of A.A.A. SUPPLY LIMITED?

toggle

A.A.A. SUPPLY LIMITED is currently Active. It was registered on 21/12/1984 .

Where is A.A.A. SUPPLY LIMITED located?

toggle

A.A.A. SUPPLY LIMITED is registered at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN.

What does A.A.A. SUPPLY LIMITED do?

toggle

A.A.A. SUPPLY LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does A.A.A. SUPPLY LIMITED have?

toggle

A.A.A. SUPPLY LIMITED had 15 employees in 2023.

What is the latest filing for A.A.A. SUPPLY LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-11 with updates.