AAA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AAA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03916144

Incorporation date

28/01/2000

Size

Dormant

Contacts

Registered address

Registered address

4 Victoria Place, Holbeck, Leeds LS11 5AECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2000)
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon05/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon02/11/2023
Appointment of Mr Timothy Neil Pullen as a director on 2023-11-01
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Paul Anthony James as a director on 2023-09-30
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Termination of appointment of Martin Keith Payne as a director on 2022-02-28
dot icon28/02/2022
Appointment of Mr Joseph Michael Vorih as a director on 2022-02-28
dot icon20/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon20/01/2022
Register(s) moved to registered office address 4 Victoria Place Holbeck Leeds LS11 5AE
dot icon17/01/2022
Change of details for Nu-Heat (Holdings) Limited as a person with significant control on 2021-11-01
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon09/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon01/11/2021
Registered office address changed from Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES England to 4 Victoria Place Holbeck Leeds LS11 5AE on 2021-11-01
dot icon02/03/2021
Second filing of Confirmation Statement dated 2018-01-28
dot icon25/02/2021
Resolutions
dot icon16/02/2021
Memorandum and Articles of Association
dot icon05/02/2021
Termination of appointment of David Charles Roberts as a director on 2021-02-01
dot icon05/02/2021
Termination of appointment of Mark Andrew Millett as a director on 2021-02-01
dot icon05/02/2021
Appointment of Ms Emma Versluys as a secretary on 2021-02-01
dot icon05/02/2021
Termination of appointment of Ole Bettum as a director on 2021-02-01
dot icon05/02/2021
Termination of appointment of Ian Jeacock as a director on 2021-02-01
dot icon05/02/2021
Registered office address changed from Heath Park House Devonshire Road Heathpark Industrial Estate Honiton Devon EX14 1SD to Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES on 2021-02-05
dot icon05/02/2021
Appointment of Mr Paul Anthony James as a director on 2021-02-01
dot icon05/02/2021
Appointment of Mr Martin Keith Payne as a director on 2021-02-01
dot icon05/02/2021
Satisfaction of charge 039161440003 in full
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon02/09/2020
Full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon07/10/2019
Full accounts made up to 2019-03-31
dot icon28/03/2019
Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
dot icon28/03/2019
Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
dot icon21/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon11/09/2018
Full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon05/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/10/2017
Cessation of Adrian Nicholas Troop as a person with significant control on 2017-05-05
dot icon03/10/2017
Cessation of Alison Troop as a person with significant control on 2017-05-05
dot icon03/10/2017
Cessation of Andrew Grimsley as a person with significant control on 2017-05-05
dot icon03/10/2017
Notification of Nu-Heat (Holdings) Limited as a person with significant control on 2017-05-05
dot icon26/05/2017
Resolutions
dot icon23/05/2017
Termination of appointment of Alison Troop as a secretary on 2017-05-05
dot icon19/05/2017
Termination of appointment of Andrew Grimsley as a director on 2017-05-05
dot icon19/05/2017
Termination of appointment of Alison Troop as a director on 2017-05-05
dot icon19/05/2017
Termination of appointment of Adrian Nicholas Troop as a director on 2017-05-05
dot icon19/05/2017
Termination of appointment of Adrian Nicholas Troop as a director on 2017-05-05
dot icon19/05/2017
Appointment of Mr Ole Bettum as a director on 2017-05-05
dot icon19/05/2017
Appointment of Mr David Charles Roberts as a director on 2017-05-05
dot icon19/05/2017
Appointment of Mr Mark Andrew Millett as a director on 2017-05-05
dot icon19/05/2017
Appointment of Mr Ian Jeacock as a director on 2017-05-05
dot icon09/05/2017
Registration of charge 039161440003, created on 2017-05-05
dot icon04/05/2017
Satisfaction of charge 1 in full
dot icon04/05/2017
Satisfaction of charge 039161440002 in full
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon23/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon23/06/2016
Memorandum and Articles of Association
dot icon23/06/2016
Resolutions
dot icon23/06/2016
Resolutions
dot icon22/06/2016
Change of share class name or designation
dot icon22/06/2016
Particulars of variation of rights attached to shares
dot icon15/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mrs Alison Troop on 2016-03-15
dot icon15/03/2016
Director's details changed for Adrian Nicholas Troop on 2016-03-15
dot icon15/03/2016
Director's details changed for Andrew Grimsley on 2016-03-15
dot icon15/03/2016
Secretary's details changed for Mrs Alison Troop on 2016-03-15
dot icon09/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon18/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon29/05/2013
Particulars of variation of rights attached to shares
dot icon29/05/2013
Change of share class name or designation
dot icon29/05/2013
Resolutions
dot icon29/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon29/05/2013
Resolutions
dot icon30/04/2013
Registration of charge 039161440002
dot icon23/04/2013
Auditor's resignation
dot icon09/04/2013
Miscellaneous
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon21/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon18/01/2012
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon24/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon23/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon16/09/2010
Amended group of companies' accounts made up to 2009-11-30
dot icon02/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon11/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon26/02/2010
Cancellation of shares. Statement of capital on 2010-02-26
dot icon26/02/2010
Resolutions
dot icon26/02/2010
Purchase of own shares.
dot icon14/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/03/2009
Return made up to 28/01/09; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon29/02/2008
Return made up to 28/01/08; full list of members
dot icon28/02/2008
Director's change of particulars / andrew grimsley / 28/01/2008
dot icon28/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon18/02/2007
Return made up to 28/01/07; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/06/2006
Return made up to 28/01/06; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon28/02/2005
Return made up to 28/01/05; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/03/2004
Return made up to 28/01/04; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon17/03/2003
Total exemption full accounts made up to 2001-11-30
dot icon17/03/2003
Return made up to 28/01/03; full list of members
dot icon22/01/2002
Return made up to 28/01/02; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon30/03/2001
Registered office changed on 30/03/01 from: unit 5 lakes court old fore street sidmouth devon EX10 8LP
dot icon29/03/2001
Accounting reference date shortened from 31/01/01 to 30/11/00
dot icon15/02/2001
Return made up to 28/01/01; full list of members
dot icon22/02/2000
New secretary appointed;new director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
Director resigned
dot icon11/02/2000
Memorandum and Articles of Association
dot icon02/02/2000
Certificate of change of name
dot icon28/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
01/02/2021 - 30/09/2023
245
Mrs Alison Troop
Director
28/01/2000 - 05/05/2017
4
Bettum, Ole
Director
05/05/2017 - 01/02/2021
48
Mr Andrew Grimsley
Director
28/01/2000 - 05/05/2017
4
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/01/2000 - 28/01/2000
16486

Persons with Significant Control

4
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 AAA HOLDINGS LIMITED

AAA HOLDINGS LIMITED is an(a) Active company incorporated on 28/01/2000 with the registered office located at 4 Victoria Place, Holbeck, Leeds LS11 5AE. There are currently 3 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 AAA HOLDINGS LIMITED?

toggle

AAA HOLDINGS LIMITED is currently Active. It was registered on 28/01/2000 .

Where is AAA HOLDINGS LIMITED located?

toggle

AAA HOLDINGS LIMITED is registered at 4 Victoria Place, Holbeck, Leeds LS11 5AE.

What does AAA HOLDINGS LIMITED do?

toggle

AAA HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AAA HOLDINGS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-17 with no updates.