A & A CORE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

A & A CORE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06579600

Incorporation date

29/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon06/02/2024
Final Gazette dissolved following liquidation
dot icon06/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2023
Statement of affairs
dot icon04/05/2023
Resolutions
dot icon04/05/2023
Appointment of a voluntary liquidator
dot icon28/04/2023
Registered office address changed from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-04-28
dot icon15/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon29/04/2022
Director's details changed for Mrs Ann Heaps on 2022-04-12
dot icon29/04/2022
Secretary's details changed for Antony Heaps on 2022-04-12
dot icon29/04/2022
Change of details for Mr Antony Heaps as a person with significant control on 2022-04-12
dot icon29/04/2022
Change of details for Mrs Ann Heaps as a person with significant control on 2022-04-12
dot icon19/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon09/11/2018
Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 2018-11-09
dot icon10/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon06/05/2016
Secretary's details changed for Antony Heaps on 2016-04-18
dot icon06/05/2016
Director's details changed for Ann Heaps on 2016-04-18
dot icon13/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon29/04/2014
Secretary's details changed for Antony Heaps on 2013-09-30
dot icon29/04/2014
Director's details changed for Ann Heaps on 2013-09-30
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon28/09/2009
Return made up to 29/04/09; full list of members
dot icon28/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2008
Ad 29/04/08-12/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon08/05/2008
Director appointed ann heaps
dot icon08/05/2008
Secretary appointed antony heaps
dot icon08/05/2008
Appointment terminated director york place company nominees LIMITED
dot icon29/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-67.19 % *

* during past year

Cash in Bank

£67,377.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
219.83K
-
0.00
205.36K
-
2022
9
250.20K
-
0.00
67.38K
-
2022
9
250.20K
-
0.00
67.38K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

250.20K £Ascended13.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.38K £Descended-67.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About A & A CORE SUPPLIES LIMITED

A & A CORE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 29/04/2008 with the registered office located at 2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AW. There is currently no active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of A & A CORE SUPPLIES LIMITED?

toggle

A & A CORE SUPPLIES LIMITED is currently Dissolved. It was registered on 29/04/2008 and dissolved on 06/02/2024.

Where is A & A CORE SUPPLIES LIMITED located?

toggle

A & A CORE SUPPLIES LIMITED is registered at 2 Lakeside Calder Island Way, Wakefield, West Yorkshire WF2 7AW.

What does A & A CORE SUPPLIES LIMITED do?

toggle

A & A CORE SUPPLIES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does A & A CORE SUPPLIES LIMITED have?

toggle

A & A CORE SUPPLIES LIMITED had 9 employees in 2022.

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

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved following liquidation.