3A SOLUTIONS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 5LL

Company number 06863365
Status Active
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET, BRADFORD, ENGLAND, BD1 5LL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Albion House 64 Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016. The most likely internet sites of 3A SOLUTIONS LIMITED are www.3asolutions.co.uk, and www.3a-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. 3a Solutions Limited is a Private Limited Company. The company registration number is 06863365. 3a Solutions Limited has been working since 30 March 2009. The present status of the company is Active. The registered address of 3a Solutions Limited is Trust House Ground Floor St James Business Park 5 New Augustus Street Bradford England Bd1 5ll. . KHAN, Abid is a Secretary of the company. KHAN, Abid is a Director of the company. KHAN, Shabana is a Director of the company. Director BEGUM, Salma has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KHAN, Abid
Appointed Date: 30 March 2009

Director
KHAN, Abid
Appointed Date: 30 March 2009
48 years old

Director
KHAN, Shabana
Appointed Date: 30 March 2009
48 years old

Resigned Directors

Director
BEGUM, Salma
Resigned: 31 March 2015
Appointed Date: 31 March 2014
44 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 31 March 2009
Appointed Date: 30 March 2009
54 years old

Persons With Significant Control

Abid Khan
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shabana Khan
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3A SOLUTIONS LIMITED Events

20 Apr 2017
Confirmation statement made on 30 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Registered office address changed from Albion House 64 Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016
13 Jul 2016
Registration of charge 068633650003, created on 30 June 2016
29 Jun 2016
Satisfaction of charge 2 in full
...
... and 21 more events
09 Apr 2009
Ad 30/03/09\gbp si 29@1=29\gbp ic 1/30\
09 Apr 2009
Director appointed shabana khan
09 Apr 2009
Director and secretary appointed abid kham
31 Mar 2009
Appointment terminated director yomtov jacobs
30 Mar 2009
Incorporation

3A SOLUTIONS LIMITED Charges

30 June 2016
Charge code 0686 3365 0003
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
30 September 2009
Debenture
Delivered: 9 October 2009
Status: Satisfied on 29 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2009
Debenture
Delivered: 3 July 2009
Status: Satisfied on 29 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…