ACAAFAD LIMITED
IPSWICH AARON SERVICES (BOSTON) LIMITED

Hellopages » Suffolk » Mid Suffolk » IP8 4JU

Company number 04486688
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address BROOMVALE BUSINESS CENTRE BRAMFORD ROAD, LITTLE BLAKENHAM, IPSWICH, SUFFOLK, IP8 4JU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ACAAFAD LIMITED are www.acaafad.co.uk, and www.acaafad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Acaafad Limited is a Private Limited Company. The company registration number is 04486688. Acaafad Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Acaafad Limited is Broomvale Business Centre Bramford Road Little Blakenham Ipswich Suffolk Ip8 4ju. . PRIOR, Rosemarie Gwen is a Secretary of the company. POSEY, Jonathan Lee is a Director of the company. WRIGHT, Allan Andrew is a Director of the company. WRIGHT, Dawn is a Director of the company. Secretary WRIGHT, Dawn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
PRIOR, Rosemarie Gwen
Appointed Date: 24 November 2011

Director
POSEY, Jonathan Lee
Appointed Date: 16 July 2002
52 years old

Director
WRIGHT, Allan Andrew
Appointed Date: 16 July 2002
70 years old

Director
WRIGHT, Dawn
Appointed Date: 16 July 2002
68 years old

Resigned Directors

Secretary
WRIGHT, Dawn
Resigned: 24 November 2011
Appointed Date: 16 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Mr Allan Andrew Wright
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dawn Yvonne Wright
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACAAFAD LIMITED Events

07 Sep 2016
Confirmation statement made on 16 July 2016 with updates
01 Aug 2016
Accounts for a dormant company made up to 31 March 2016
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Nov 2015
Company name changed aaron services (boston) LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-05

04 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

...
... and 36 more events
30 Sep 2002
Director resigned
30 Sep 2002
New director appointed
30 Sep 2002
New secretary appointed;new director appointed
30 Sep 2002
New director appointed
16 Jul 2002
Incorporation