A3 STEVENAGE LIMITED

Register to unlock more data on OkredoRegister

A3 STEVENAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07667909

Incorporation date

13/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2011)
dot icon21/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon09/06/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/01/2025
Change of details for Mr Fatbardh Arifaj as a person with significant control on 2025-01-01
dot icon23/01/2025
Director's details changed for Mr Fatbardh Arifaj on 2025-01-01
dot icon23/05/2024
Registered office address changed from 144a Golders Green Road London NW11 8HB England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2024-05-23
dot icon03/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon25/07/2020
Registered office address changed from 94 South Esk Road London E7 8EY England to 144a Golders Green Road London NW11 8HB on 2020-07-25
dot icon23/06/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon16/04/2019
Appointment of Mr Fatbardh Arifaj as a director on 2019-04-16
dot icon16/04/2019
Termination of appointment of Bassam Elia as a director on 2019-04-16
dot icon16/04/2019
Termination of appointment of Menashe Sadik as a secretary on 2019-04-16
dot icon16/04/2019
Notification of Fatbardh Arifaj as a person with significant control on 2019-04-16
dot icon16/04/2019
Cessation of Bassam Elia as a person with significant control on 2019-04-16
dot icon16/04/2019
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 94 South Esk Road London E7 8EY on 2019-04-16
dot icon09/01/2019
Micro company accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon19/01/2018
Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 2018-01-19
dot icon18/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon16/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon17/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon18/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-07-31
dot icon01/12/2014
Director's details changed for Mr Bassam Elia on 2014-12-01
dot icon08/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/03/2014
Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 2014-03-17
dot icon24/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon31/05/2012
Current accounting period extended from 2012-06-30 to 2012-07-31
dot icon13/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bassam Elia
Director
13/06/2011 - 16/04/2019
257
Arifaj, Fatbardh
Director
16/04/2019 - Present
133
Sadik, Menashe
Secretary
13/06/2011 - 16/04/2019
-

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

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 A3 STEVENAGE LIMITED

A3 STEVENAGE LIMITED is an(a) Active company incorporated on 13/06/2011 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A3 STEVENAGE LIMITED?

toggle

A3 STEVENAGE LIMITED is currently Active. It was registered on 13/06/2011 .

Where is A3 STEVENAGE LIMITED located?

toggle

A3 STEVENAGE LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does A3 STEVENAGE LIMITED do?

toggle

A3 STEVENAGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A3 STEVENAGE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-16 with no updates.