Company NameA N A Limited
DirectorAlican Cakmaktas
Company StatusActive
Company Number04038614
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlican Cakmaktas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleSales Manager
Correspondence Address493 Green Lanes
London
N4 1AC
Secretary NameYesim Alican
NationalityBritish
StatusCurrent
Appointed14 January 2004(3 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address493 Green Lanes
Harringay
London
N4 1AL
Secretary NameNeset Dervis
NationalityBritish
StatusResigned
Appointed25 July 2000(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 2004)
RoleSales Representative
Correspondence Address440 Goffs Oak Goffs Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 5EN
Secretary NameAndrew Jamie Price
NationalityBritish
StatusResigned
Appointed25 September 2000(2 months after company formation)
Appointment DurationResigned same day (resigned 25 September 2000)
RoleManager
Correspondence Address21 Sussex Road
Dartford
Kent
DA1 1SJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteaaplumbing.co.uk
Email address[email protected]
Telephone020 36974110
Telephone regionLondon

Location

Registered AddressFirst Floor Flat
493 Green Lanes
London
N4 1AL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

2 at £1Alican Cakmaktas
100.00%
Ordinary

Financials

Year2014
Net Worth£20,266
Current Liabilities£15,960

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

17 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
16 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 July 2022Registered office address changed from 616-618 Chigwell Road Woodford Green IG8 8AA England to First Floor Flat 493 Green Lanes London N4 1AL on 18 July 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
25 February 2022Registered office address changed from First Floor 493 Green Lanes Harringey London N4 1AL to 616-618 Chigwell Road Woodford Green IG8 8AA on 25 February 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 August 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 September 2008Return made up to 21/07/08; full list of members (3 pages)
12 September 2008Return made up to 21/07/08; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 21/07/07; full list of members (6 pages)
7 August 2007Return made up to 21/07/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Registered office changed on 09/10/06 from: 505 green lanee london N4 1AC (1 page)
9 October 2006Registered office changed on 09/10/06 from: 505 green lanee london N4 1AC (1 page)
10 August 2006Return made up to 21/07/06; full list of members (6 pages)
10 August 2006Return made up to 21/07/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Return made up to 21/07/05; full list of members (6 pages)
5 August 2005Return made up to 21/07/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 21/07/04; full list of members (6 pages)
14 July 2004Return made up to 21/07/04; full list of members (6 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
13 January 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
13 January 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
18 July 2003Return made up to 21/07/03; full list of members (6 pages)
18 July 2003Return made up to 21/07/03; full list of members (6 pages)
14 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
14 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 21/07/02; full list of members (6 pages)
30 December 2002Return made up to 21/07/02; full list of members (6 pages)
2 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
2 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 21/07/01; full list of members (6 pages)
11 September 2001Return made up to 21/07/01; full list of members (6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
11 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 September 2000Secretary resigned (1 page)
21 July 2000Incorporation (12 pages)
21 July 2000Incorporation (12 pages)