CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
A & A BUSINESS SUPPLIES LIMITED
Company
A & A BUSINESS SUPPLIES
Phone:
08003 769 618
B⁺
rating
KEY FINANCES
Year
2017
Assets
£702.36k
▼ £-142.34k (-16.85 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£744.26k
▼ £-178.89k (-19.38 %)
Net Worth
£-41.91k
▼ £36.55k (-46.59 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Southampton
Company name
A & A BUSINESS SUPPLIES LIMITED
Company number
03131986
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Nov 1995
Age - 30 years
Home Country
United Kingdom
CONTACTS
Website
www.aa-furniture.co.uk
Phones
08003 769 618
Registered Address
C/O H J S CHARTERED ACCOUNTANTS,
12-14 CARLTON PLACE,
SOUTHAMPTON,
HAMPSHIRE,
SO15 2EA
ECONOMIC ACTIVITIES
47990
Other retail sale not in stores, stalls or markets
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 7,537
CHARGES
24 April 2002
Status
Outstanding
Delivered
29 April 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
13 March 1996
Status
Satisfied on 19 June 2002
Delivered
15 March 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
A - TEAM SECURITY LTD
A - Z ENGINEERING LIMITED
A & A CAR SALES LONDON LTD
A & A GARAGE DOORS LIMITED
A & A GRAPHICS LTD
A & A KITCHENS AND BATHROOMS LTD
Last update 2018
A & A BUSINESS SUPPLIES LIMITED DIRECTORS
Rosalyn Melanie Taylor
Acting
PSC
Appointed
24 January 1996
Role
Secretary
Address
Squirrels Lodge, Casbrook Common Braishfield, Romsey, SO51 0PU
Name
TAYLOR, Rosalyn Melanie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Simon Dowse
Acting
PSC
Appointed
22 October 2007
Occupation
Office Manager
Role
Director
Age
60
Nationality
British
Address
14 Newlands Avenue, Chirley, Southampton, Hampshire, SO15 5ER
Country Of Residence
United Kingdom
Name
DOWSE, Simon
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Stephen Allan Taylor
Acting
PSC
Appointed
24 January 1996
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Squirrels Lodge, Casbrook Common Braishfield, Romsey, Hampshire, SO51 0PU
Country Of Residence
United Kingdom
Name
TAYLOR, Stephen Allan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Christopher Weatherdon
Acting
PSC
Appointed
01 February 1998
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
5 Birchlands, Totton, Southampton, Hampshire, SO40 7QB
Name
WEATHERDON, Christopher
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Michael Youren
Acting
PSC
Appointed
01 October 2007
Occupation
Business Development Director
Role
Director
Age
61
Nationality
British
Address
135 Paynes Road, Southampton, Hampshire, SO15 3BW
Name
YOUREN, Michael
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
JPCORS LIMITED
Resigned
Appointed
29 November 1995
Resigned
24 January 1996
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED
Desmond Day
Resigned
Appointed
31 January 2003
Resigned
07 April 2008
Occupation
Salesman
Role
Director
Age
59
Nationality
British
Address
46 Conway Close, Chandler's Ford, Eastleigh, Hampshire, SO53 3NW
Name
DAY, Desmond
JPCORD LIMITED
Resigned
Appointed
29 November 1995
Resigned
24 January 1996
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.