AAA SERVICES (ESSEX) LIMITED

Register to unlock more data on OkredoRegister

AAA SERVICES (ESSEX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05447844

Incorporation date

10/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1053 London Road, Leigh-On-Sea SS9 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/07/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon05/02/2020
Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 2020-02-05
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/06/2017
Notification of John Mark Davey as a person with significant control on 2016-04-06
dot icon12/05/2017
Director's details changed for Mr John Mark Davey on 2017-01-25
dot icon12/05/2017
Director's details changed for Mr John Mark Davey on 2017-01-25
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/05/2014
Termination of appointment of James Davey as a secretary
dot icon09/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon14/05/2009
Return made up to 10/05/09; full list of members
dot icon24/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 10/05/08; full list of members
dot icon20/03/2008
Appointment terminated director gillian davey
dot icon25/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon28/06/2007
Return made up to 10/05/07; full list of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: 373A rayleigh road, eastwood leigh on sea essex SS9 5PS
dot icon24/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 10/05/06; full list of members
dot icon21/07/2005
New director appointed
dot icon03/06/2005
Director resigned
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New secretary appointed
dot icon10/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-16.36 % *

* during past year

Cash in Bank

£46,433.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.84K
-
0.00
55.51K
-
2022
0
28.39K
-
0.00
46.43K
-
2022
0
28.39K
-
0.00
46.43K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

28.39K £Ascended59.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.43K £Descended-16.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/05/2005 - 10/05/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/05/2005 - 10/05/2005
67500
Mr John Mark Davey
Director
23/06/2005 - Present
2
Davey, Gillian Anne
Director
10/05/2005 - 25/02/2008
-
Davey, James Water
Secretary
10/05/2005 - 01/05/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAA SERVICES (ESSEX) LIMITED

AAA SERVICES (ESSEX) LIMITED is an(a) Active company incorporated on 10/05/2005 with the registered office located at 1053 London Road, Leigh-On-Sea SS9 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AAA SERVICES (ESSEX) LIMITED?

toggle

AAA SERVICES (ESSEX) LIMITED is currently Active. It was registered on 10/05/2005 .

Where is AAA SERVICES (ESSEX) LIMITED located?

toggle

AAA SERVICES (ESSEX) LIMITED is registered at 1053 London Road, Leigh-On-Sea SS9 3JP.

What does AAA SERVICES (ESSEX) LIMITED do?

toggle

AAA SERVICES (ESSEX) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AAA SERVICES (ESSEX) LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.