AARON ACCESS LIMITED

Register to unlock more data on OkredoRegister

AARON ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09150775

Incorporation date

28/07/2014

Size

Small

Contacts

Registered address

Registered address

4a Bramhall Moor Technology Park Pepper Road, Hazel Grove, Stockport SK7 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2014)
dot icon19/03/2026
Appointment of Mr Thomas Alexander Butler as a director on 2026-03-11
dot icon10/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon09/03/2026
Termination of appointment of Nigel Paul Eastwood as a director on 2026-03-01
dot icon05/03/2026
Appointment of Mr Nigel Paul Eastwood as a director on 2024-09-04
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/04/2025
Resolutions
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/09/2024
Appointment of Mr Nigel Paul Eastwood as a director on 2024-09-04
dot icon05/09/2024
Termination of appointment of Mark Andrew Lees as a director on 2024-09-05
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon21/07/2023
Registration of charge 091507750004, created on 2023-07-20
dot icon19/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon31/01/2023
Notification of Chris Daniel Cunningham as a person with significant control on 2023-01-28
dot icon31/01/2023
Change of details for Aaron Engineering Group Limited as a person with significant control on 2021-09-30
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Registered office address changed from Fairview House Victoria Place Carlisle CA1 1HP England to 4a Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport SK7 5BW on 2022-12-06
dot icon20/06/2022
Appointment of Mr Mark Andrew Lees as a director on 2022-06-20
dot icon18/03/2022
Second filing of Confirmation Statement dated 2022-02-17
dot icon09/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Termination of appointment of Nigel Paul Eastwood as a director on 2021-09-14
dot icon14/09/2021
Appointment of Mr Christopher Daniel Cunningham as a director on 2021-09-14
dot icon13/04/2021
Cessation of Nigel Eastwood as a person with significant control on 2021-03-31
dot icon13/04/2021
Notification of Aaron Engineering Group Limited as a person with significant control on 2021-03-31
dot icon02/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon20/05/2020
Registration of charge 091507750003, created on 2020-05-19
dot icon11/03/2020
Satisfaction of charge 091507750001 in full
dot icon17/02/2020
17/02/20 Statement of Capital gbp 200
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Registration of charge 091507750002, created on 2018-08-31
dot icon07/08/2018
Change of details for Mr Nigel Eastwood as a person with significant control on 2018-08-07
dot icon07/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon07/08/2018
Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Fairview House Victoria Place Carlisle CA1 1HP on 2018-08-07
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/01/2016
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon17/11/2015
Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 2015-11-17
dot icon21/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon04/09/2014
Registration of charge 091507750001, created on 2014-09-03
dot icon28/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
37
184.50K
-
0.00
96.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eastwood, Nigel Paul
Director
04/09/2024 - Present
18
Eastwood, Nigel Paul
Director
04/09/2024 - 01/03/2026
18
Cunningham, Christopher Daniel
Director
14/09/2021 - Present
1
Lees, Mark Andrew
Director
20/06/2022 - 05/09/2024
-
Butler, Thomas Alexander
Director
11/03/2026 - Present
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AARON ACCESS LIMITED

AARON ACCESS LIMITED is an(a) Active company incorporated on 28/07/2014 with the registered office located at 4a Bramhall Moor Technology Park Pepper Road, Hazel Grove, Stockport SK7 5BW. 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 AARON ACCESS LIMITED?

toggle

AARON ACCESS LIMITED is currently Active. It was registered on 28/07/2014 .

Where is AARON ACCESS LIMITED located?

toggle

AARON ACCESS LIMITED is registered at 4a Bramhall Moor Technology Park Pepper Road, Hazel Grove, Stockport SK7 5BW.

What does AARON ACCESS LIMITED do?

toggle

AARON ACCESS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for AARON ACCESS LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Thomas Alexander Butler as a director on 2026-03-11.