A&A UK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

A&A UK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06375826

Incorporation date

19/09/2007

Size

Full

Contacts

Registered address

Registered address

5 Barrow Man Road, Birchington, Kent CT7 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon10/12/2024
Registration of charge 063758260003, created on 2024-12-04
dot icon29/10/2024
Satisfaction of charge 2 in full
dot icon21/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Director's details changed for Mr Arie Johan De Gier on 2014-01-01
dot icon07/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Director's details changed for Mr Adrianus Johannes Breugem on 2013-03-15
dot icon26/04/2013
Director's details changed for Mr Adrianus Johannes Breugem on 2013-03-15
dot icon11/04/2013
Secretary's details changed for Mr Adrianus Johannes Breugem on 2013-04-01
dot icon11/04/2013
Director's details changed for Mr Adrianus Johannes Breugem on 2013-04-01
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon23/07/2012
Full accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon07/10/2011
Director's details changed for Mr Arie Johan De Gier on 2011-10-06
dot icon06/10/2011
Director's details changed for Mr Adrianus Johannes Breugem on 2011-10-06
dot icon06/10/2011
Secretary's details changed for Mr Adrianus Johannes Breugem on 2011-10-06
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Director's details changed for Mr Arie Johan De Gier on 2011-03-29
dot icon08/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Arie Johan De Gier on 2010-09-19
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Arie Johan De Gier on 2009-09-18
dot icon09/12/2009
Director's details changed for Mr Adrianus Johannes Breugem on 2009-09-18
dot icon09/12/2009
Secretary's details changed for Mr Adrianus Johannes Breugem on 2009-09-18
dot icon08/12/2009
Director's details changed for Mr Arie Johan De Gier on 2009-09-19
dot icon08/12/2009
Director's details changed for Mr Adrianus Johannes Breugem on 2009-09-19
dot icon08/12/2009
Secretary's details changed for Mr Adrianus Johanees Breugem on 2009-09-19
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Registered office address changed from 18 Epple Road Birchington Kent CT7 9AY on 2009-10-19
dot icon28/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon03/12/2008
Registered office changed on 03/12/2008 from 37 st margarets street canterbury kent CT1 2TU
dot icon12/11/2008
Director appointed mr adrianus breugem
dot icon25/10/2008
Certificate of change of name
dot icon22/10/2008
Return made up to 19/09/08; full list of members
dot icon21/10/2008
Secretary appointed adrianus johannes breugem
dot icon21/10/2008
Appointment terminated director adrianus breugem
dot icon21/10/2008
Location of register of members
dot icon21/10/2008
Appointment terminated secretary arie de gier
dot icon03/09/2008
Registered office changed on 03/09/2008 from 100 fetter lane london EC4A 1BN
dot icon28/07/2008
Director appointed adrianus johanees breugem
dot icon28/07/2008
Director and secretary appointed arie johan de gier
dot icon28/07/2008
Appointment terminated director and secretary michaeljohn musk
dot icon28/07/2008
Appointment terminated director christopher mack
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2008
Ad 27/03/08\gbp si 873238@1=873238\gbp ic 100/873338\
dot icon04/04/2008
Nc inc already adjusted 27/03/08
dot icon04/04/2008
Resolutions
dot icon18/12/2007
Location of register of members
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
New secretary appointed;new director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Statement of affairs
dot icon16/10/2007
Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon19/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+20,441.52 % *

* during past year

Cash in Bank

£46,013.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.58M
-
0.00
224.00
-
2022
2
3.20M
-
976.55K
46.01K
-
2022
2
3.20M
-
976.55K
46.01K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.20M £Ascended24.03 % *

Total Assets(GBP)

-

Turnover(GBP)

976.55K £Ascended- *

Cash in Bank(GBP)

46.01K £Ascended20.44K % *

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
De Gier, Arie Johan
Director
13/06/2008 - Present
11
Breugem, Adrianus Johannes
Director
21/10/2008 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

200
HARTMANN (UK) LIMITEDThe Old House Main Street, Maids Moreton, Buckingham MK18 1QU
Active

Category:

Manufacture of other paper and paperboard containers

Comp. code:

00734190

Reg. date:

03/09/1962

Turnover:

-

No. of employees:

2
KERALA CATERERS LTD105 Katherine Rd East Ham, London, E6 1es E6 1ES
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

11388186

Reg. date:

30/05/2018

Turnover:

-

No. of employees:

2
YEAHHH MAN ENT. LTD11 River Park Gardens, Bromley BR2 0BG
Active

Category:

Reproduction of video recording

Comp. code:

11663308

Reg. date:

06/11/2018

Turnover:

-

No. of employees:

1
UK PRODUCT EXPORT LIMITEDThe Patch 42 York Street, Twickenham TW1 3BW
Active

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

11157583

Reg. date:

18/01/2018

Turnover:

-

No. of employees:

2
ANY STEEL FABRICATIONS LIMITEDElmtrees Bar Lane, Owlswick, Princes Risborough HP27 9RG
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06608280

Reg. date:

02/06/2008

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A&A UK INVESTMENTS LIMITED

A&A UK INVESTMENTS LIMITED is an(a) Active company incorporated on 19/09/2007 with the registered office located at 5 Barrow Man Road, Birchington, Kent CT7 0AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A&A UK INVESTMENTS LIMITED?

toggle

A&A UK INVESTMENTS LIMITED is currently Active. It was registered on 19/09/2007 .

Where is A&A UK INVESTMENTS LIMITED located?

toggle

A&A UK INVESTMENTS LIMITED is registered at 5 Barrow Man Road, Birchington, Kent CT7 0AX.

What does A&A UK INVESTMENTS LIMITED do?

toggle

A&A UK INVESTMENTS LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

How many employees does A&A UK INVESTMENTS LIMITED have?

toggle

A&A UK INVESTMENTS LIMITED had 2 employees in 2022.

What is the latest filing for A&A UK INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2024-12-31.