AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED

Register to unlock more data on OkredoRegister

AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04158693

Incorporation date

12/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Sheaf Gardens, Sheffield, South Yorkshire S2 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-11-05
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Cessation of Mark Paul Lynch as a person with significant control on 2021-09-22
dot icon28/09/2021
Notification of Ashton Green Holdings Ltd as a person with significant control on 2021-09-22
dot icon23/09/2021
Termination of appointment of Mark Paul Lynch as a director on 2021-09-22
dot icon23/09/2021
Appointment of Mr Andrew Michael Ashton as a director on 2021-09-22
dot icon23/09/2021
Appointment of Mr Karl Green as a director on 2021-09-22
dot icon13/09/2021
Satisfaction of charge 041586930003 in full
dot icon13/09/2021
Satisfaction of charge 041586930005 in full
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/09/2016
Registration of charge 041586930005, created on 2016-09-02
dot icon11/06/2016
Satisfaction of charge 1 in full
dot icon11/06/2016
Satisfaction of charge 2 in full
dot icon19/05/2016
Statement of capital following an allotment of shares on 2001-04-09
dot icon12/05/2016
Registration of charge 041586930004, created on 2016-04-25
dot icon10/05/2016
Registration of charge 041586930003, created on 2016-05-09
dot icon03/05/2016
Termination of appointment of Richard Ibbotson as a director on 2016-03-29
dot icon03/05/2016
Termination of appointment of Richard Ibbotson as a secretary on 2016-03-29
dot icon26/04/2016
Cancellation of shares. Statement of capital on 2016-03-24
dot icon26/04/2016
Resolutions
dot icon26/04/2016
Purchase of own shares.
dot icon24/04/2016
Resolutions
dot icon24/04/2016
Change of name notice
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon08/03/2012
Registered office address changed from Unit 5 Riverside Park Sheaf Gardens Sheffield South Yorkshire S2 4BB on 2012-03-08
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon18/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mark Paul Lynch on 2009-12-01
dot icon04/05/2010
Director's details changed for Richard Ibbotson on 2010-02-12
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon26/08/2008
Partial exemption accounts made up to 2008-03-31
dot icon27/02/2008
Return made up to 12/02/08; full list of members
dot icon25/02/2008
Director and secretary's change of particulars / richard ibbotson / 01/04/2007
dot icon10/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 12/02/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon26/09/2006
Partial exemption accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 12/02/06; full list of members
dot icon04/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon31/08/2005
Registered office changed on 31/08/05 from: unit 4 riverside park sheaf gardens sheffield S2 4BB
dot icon17/03/2005
Return made up to 12/02/05; full list of members
dot icon11/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon19/02/2004
Return made up to 12/02/04; full list of members
dot icon06/01/2004
Partial exemption accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 12/02/03; full list of members
dot icon16/01/2003
Particulars of mortgage/charge
dot icon17/12/2002
Particulars of mortgage/charge
dot icon11/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon07/10/2002
Return made up to 12/02/02; full list of members; amend
dot icon11/04/2002
Nc inc already adjusted 11/03/02
dot icon02/04/2002
Resolutions
dot icon01/03/2002
Return made up to 12/02/02; full list of members
dot icon18/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon12/02/2001
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
31/03/2025
dot iconNext confirmation date
28/09/2026
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
5
335.01K
-
0.00
159.57K
-
2022
4
426.57K
-
0.00
53.47K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Andrew Michael
Director
22/09/2021 - Present
7
Ibbotson, Richard
Director
12/02/2001 - 29/03/2016
-
Ibbotson, Richard
Secretary
12/02/2001 - 29/03/2016
-
Morton, Richard
Director
12/02/2001 - 12/02/2001
79
Thorpe, Julie Ann
Secretary
12/02/2001 - 12/02/2001
33

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 AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED

AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED is an(a) Active company incorporated on 12/02/2001 with the registered office located at 1 Sheaf Gardens, Sheffield, South Yorkshire S2 4BB. There are currently 2 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 AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED?

toggle

AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED is currently Active. It was registered on 12/02/2001 .

Where is AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED located?

toggle

AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED is registered at 1 Sheaf Gardens, Sheffield, South Yorkshire S2 4BB.

What does AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED do?

toggle

AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for AA ELECTRICAL WHOLESALERS AND LIGHTING LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-28 with no updates.