Company NameA-Z Construction UK Limited
DirectorAnthony Charles Huguenin
Company StatusActive
Company Number03089348
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 9 months ago)
Previous NamesA-Z Construction UK Limited and UIL Group Services Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Charles Huguenin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameYvette Denise Huguenin
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleSecretary
Correspondence Address135 Greenford Avenue
Hanwell
London
W7 1HA
Secretary NameMaria Bernadette Maguire
NationalityIrish
StatusResigned
Appointed15 November 1996(1 year, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 06 June 2019)
RoleCompany Director
Correspondence Address30 Parkway
Hillington
Middlesex
UB10 9JX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitea-zconstruction.co.uk
Telephone01895 239300
Telephone regionUxbridge

Location

Registered Address39 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Anthony Charles Huguenin
100.00%
Ordinary

Financials

Year2014
Net Worth£55
Cash£4,303
Current Liabilities£20,654

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Charges

17 February 1998Delivered on: 20 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 February 2021Registered office address changed from 30 Parkway Hillingdon Middx UB10 9JX to 63 London Road Wembley Middlesex HA9 7ET on 19 February 2021 (1 page)
3 September 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
21 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
6 June 2019Termination of appointment of Maria Bernadette Maguire as a secretary on 6 June 2019 (1 page)
29 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
12 September 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
29 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 September 2009Return made up to 28/07/09; full list of members (3 pages)
10 September 2009Return made up to 28/07/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 January 2009Return made up to 28/07/08; full list of members (3 pages)
13 January 2009Return made up to 28/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 December 2007Return made up to 28/07/07; full list of members (6 pages)
17 December 2007Return made up to 28/07/07; full list of members (6 pages)
3 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
(6 pages)
17 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
(6 pages)
16 August 2005Return made up to 28/07/05; full list of members (6 pages)
16 August 2005Return made up to 28/07/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 September 2004Return made up to 09/08/04; full list of members (6 pages)
27 September 2004Return made up to 09/08/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 August 2003Return made up to 09/08/03; full list of members (6 pages)
28 August 2003Return made up to 09/08/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
29 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
9 August 2002Return made up to 09/08/02; full list of members (6 pages)
9 August 2002Return made up to 09/08/02; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 August 2001Return made up to 09/08/01; full list of members (6 pages)
22 August 2001Return made up to 09/08/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Return made up to 09/08/00; full list of members (6 pages)
15 September 2000Return made up to 09/08/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
9 August 1999Return made up to 09/08/99; full list of members (6 pages)
9 August 1999Return made up to 09/08/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
21 August 1998Return made up to 09/08/98; full list of members (6 pages)
21 August 1998Return made up to 09/08/98; full list of members (6 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
15 August 1997Return made up to 09/08/97; full list of members (6 pages)
15 August 1997Return made up to 09/08/97; full list of members (6 pages)
27 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
27 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1996New secretary appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 372 old street london EC1V 9LT (1 page)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 372 old street london EC1V 9LT (1 page)
29 August 1995New secretary appointed (2 pages)