AA2014 LIMITED
CREWE ALEXTRA ACCOUNTANTS LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6EA
Company number 05541552
Status Active
Incorporation Date 19 August 2005
Company Type Private Limited Company
Address 7-9 MACON COURT, CREWE, ENGLAND, CW1 6EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe CW1 6EA on 15 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of AA2014 LIMITED are www.aa2014.co.uk, and www.aa2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Aa2014 Limited is a Private Limited Company. The company registration number is 05541552. Aa2014 Limited has been working since 19 August 2005. The present status of the company is Active. The registered address of Aa2014 Limited is 7 9 Macon Court Crewe England Cw1 6ea. . KNIGHT, Keith Andrew is a Secretary of the company. BROOKES, Anthony Raymond is a Director of the company. KNIGHT, Keith Andrew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PRICE, Matthew Geoffrey has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


aa2014 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KNIGHT, Keith Andrew
Appointed Date: 24 August 2005

Director
BROOKES, Anthony Raymond
Appointed Date: 24 August 2005
64 years old

Director
KNIGHT, Keith Andrew
Appointed Date: 24 August 2005
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 August 2005
Appointed Date: 19 August 2005

Director
PRICE, Matthew Geoffrey
Resigned: 31 July 2015
Appointed Date: 01 January 2006
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 August 2005
Appointed Date: 19 August 2005

Persons With Significant Control

Mr Keith Andrew Knight
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

AA2014 LIMITED Events

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
15 Feb 2017
Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe CW1 6EA on 15 February 2017
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 906

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 53 more events
02 Sep 2005
New director appointed
02 Sep 2005
Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100
22 Aug 2005
Director resigned
22 Aug 2005
Secretary resigned
19 Aug 2005
Incorporation

AA2014 LIMITED Charges

13 September 2010
Debenture
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2005
Guarantee & debenture
Delivered: 26 November 2005
Status: Satisfied on 22 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…