A & A BUSINESS SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

A & A BUSINESS SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03131986

Incorporation date

29/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1995)
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/07/2024
Director's details changed for Mr Stephen Allan Taylor on 2024-07-03
dot icon04/07/2024
Director's details changed for Christopher Weatherdon on 2024-07-03
dot icon04/07/2024
Director's details changed for Michael Youren on 2024-07-03
dot icon04/07/2024
Director's details changed for Mr Simon Dowse on 2024-07-03
dot icon04/07/2024
Secretary's details changed for Rosalyn Melanie Taylor on 2024-07-03
dot icon04/07/2024
Change of details for Mr Stephen Allan Taylor as a person with significant control on 2024-07-03
dot icon04/07/2024
Change of details for Mr Christopher Weatherdon as a person with significant control on 2024-07-03
dot icon04/07/2024
Change of details for Mrs Rosalyn Melanie Taylor as a person with significant control on 2024-07-03
dot icon04/07/2024
Change of details for Mr Michael Youren as a person with significant control on 2024-07-03
dot icon04/07/2024
Change of details for Mr Simon Dowse as a person with significant control on 2024-07-03
dot icon02/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/12/2022
Registered office address changed from C/O H J S Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-20
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2012-01-31
dot icon09/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/09/2011
Accounts for a small company made up to 2011-01-31
dot icon23/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon11/08/2010
Accounts for a small company made up to 2010-01-31
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon05/08/2009
Accounts for a small company made up to 2009-01-31
dot icon11/12/2008
Return made up to 29/11/08; full list of members
dot icon26/11/2008
Accounts for a small company made up to 2008-01-31
dot icon30/10/2008
Gbp ic 8265/7537\08/07/08\gbp sr 728@1=728\
dot icon29/07/2008
Ad 01/02/08\gbp si 215@1=215\gbp ic 8050/8265\
dot icon16/05/2008
Appointment terminated director desmond day
dot icon05/04/2008
Return made up to 29/11/07; full list of members
dot icon02/04/2008
Director's change of particulars / desmond day / 02/04/2007
dot icon19/03/2008
Director appointed simon dowse
dot icon29/11/2007
New director appointed
dot icon16/10/2007
Particulars of contract relating to shares
dot icon16/10/2007
Ad 30/09/07--------- £ si 7840@1=7840 £ ic 210/8050
dot icon15/10/2007
Accounts for a small company made up to 2007-01-31
dot icon15/12/2006
Return made up to 29/11/06; full list of members
dot icon23/11/2006
Accounts for a small company made up to 2006-01-31
dot icon15/12/2005
Return made up to 29/11/05; full list of members
dot icon20/06/2005
Accounts for a small company made up to 2005-01-31
dot icon03/12/2004
Return made up to 29/11/04; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2004-01-31
dot icon08/12/2003
Return made up to 29/11/03; full list of members
dot icon31/05/2003
Return made up to 29/11/02; full list of members; amend
dot icon27/05/2003
Accounts for a small company made up to 2003-01-31
dot icon23/05/2003
New director appointed
dot icon03/05/2003
Ad 31/07/02--------- £ si 60@1
dot icon14/03/2003
Registered office changed on 14/03/03 from: highfield court tollgate chandlers ford eastleigh hampshire SO53 3TY
dot icon10/12/2002
Return made up to 29/11/02; full list of members
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Accounts for a small company made up to 2002-01-31
dot icon29/04/2002
Particulars of mortgage/charge
dot icon31/01/2002
Accounts for a small company made up to 2001-01-31
dot icon21/12/2001
Return made up to 29/11/01; full list of members
dot icon18/12/2000
Return made up to 29/11/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 2000-01-31
dot icon07/01/2000
Registered office changed on 07/01/00 from: highfield court tollgate chandlers ford eastleigh SO53 3TY
dot icon21/12/1999
Return made up to 29/11/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1999-01-31
dot icon22/02/1999
Return made up to 29/11/98; full list of members
dot icon10/06/1998
New director appointed
dot icon26/05/1998
Accounts for a small company made up to 1998-01-31
dot icon11/02/1998
Return made up to 29/11/97; change of members
dot icon27/05/1997
Accounts for a small company made up to 1997-01-31
dot icon26/02/1997
Return made up to 29/11/96; full list of members
dot icon25/02/1997
Ad 01/02/96--------- £ si 149@1=149 £ ic 1/150
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/02/1996
Accounts for a dormant company made up to 1996-01-31
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Accounting reference date shortened from 30/11 to 31/01
dot icon15/02/1996
New secretary appointed
dot icon15/02/1996
New director appointed
dot icon31/01/1996
Certificate of change of name
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Secretary resigned
dot icon31/01/1996
Registered office changed on 31/01/96 from: 17 city business centre lower road london. SE16 1AA.
dot icon29/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
16
143.31K
-
0.00
313.68K
-
2023
14
141.95K
-
0.00
126.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Stephen Allan
Director
24/01/1996 - Present
-
Weatherdon, Christopher
Director
01/02/1998 - Present
-
Dowse, Simon
Director
22/10/2007 - Present
-
Taylor, Rosalyn Melanie
Secretary
24/01/1996 - Present
-
Youren, Michael
Director
01/10/2007 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & A BUSINESS SUPPLIES LIMITED

A & A BUSINESS SUPPLIES LIMITED is an(a) Active company incorporated on 29/11/1995 with the registered office located at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ. There are currently 5 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 A & A BUSINESS SUPPLIES LIMITED?

toggle

A & A BUSINESS SUPPLIES LIMITED is currently Active. It was registered on 29/11/1995 .

Where is A & A BUSINESS SUPPLIES LIMITED located?

toggle

A & A BUSINESS SUPPLIES LIMITED is registered at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ.

What does A & A BUSINESS SUPPLIES LIMITED do?

toggle

A & A BUSINESS SUPPLIES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for A & A BUSINESS SUPPLIES LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-01 with no updates.