Company NameA&A Sourcing Ltd
DirectorsArash Shababi and Masoud Shababi
Company StatusActive
Company Number06640251
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Previous NameA & A Shipping And Forwarding Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arash Shababi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Grove
Kingswood
Tadworth
Surrey
KT20 6QT
Secretary NameMr Arash Shababi
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Grove
Kingswood
Tadworth
Surrey
KT20 6QT
Director NameMr Masoud Shababi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Acorn Grove
Kingswood
Tadworth
Surrey
KT20 6QT
Director NameMasoud Shababi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinsford House
Warren Drive
Kingswood
Surrey
KT20 6PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteaandasourcing.com
Email address[email protected]
Telephone01737 833242
Telephone regionRedhill

Location

Registered Address2 Acorn Grove
Kingswood
Tadworth
Surrey
KT20 6QT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Arash Shababi
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,843
Cash£23,798
Current Liabilities£53,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
1 June 2020Cessation of Arash Shababi as a person with significant control on 1 May 2020 (1 page)
1 June 2020Notification of Masoud Shababi as a person with significant control on 1 May 2020 (2 pages)
1 June 2020Appointment of Mr Masoud Shababi as a director on 18 May 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
11 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
27 July 2018Director's details changed for Mr Arash Shababi on 27 July 2018 (2 pages)
27 July 2018Secretary's details changed for Mr Arash Shababi on 27 July 2018 (1 page)
27 July 2018Director's details changed for Mr Arash Shababi on 27 July 2018 (2 pages)
27 July 2018Change of details for Mr Arash Shababi as a person with significant control on 27 July 2018 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
5 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(4 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(4 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(4 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(4 pages)
4 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 October 2010Termination of appointment of Masoud Shababi as a director (1 page)
30 October 2010Termination of appointment of Masoud Shababi as a director (1 page)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Masoud Shababi on 5 August 2010 (2 pages)
2 September 2010Director's details changed for Masoud Shababi on 5 August 2010 (2 pages)
2 September 2010Director's details changed for Masoud Shababi on 5 August 2010 (2 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
17 March 2010Change of name notice (1 page)
17 March 2010Change of name notice (1 page)
17 March 2010Company name changed a & a shipping and forwarding LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
17 March 2010Company name changed a & a shipping and forwarding LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
26 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(1 page)
26 February 2010Change of name notice (1 page)
26 February 2010Change of name notice (1 page)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 February 2010Change of name notice (1 page)
4 February 2010Change of name notice (1 page)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
(1 page)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-27
(1 page)
11 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (2 pages)
11 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (2 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
25 August 2009Return made up to 05/08/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from 48B brighton road salfords redhill RH1 5BX (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Registered office changed on 25/08/2009 from 48B brighton road salfords redhill RH1 5BX (1 page)
25 August 2009Location of register of members (1 page)
27 August 2008Director appointed masoud shababi (1 page)
27 August 2008Appointment terminated director london law services LIMITED (1 page)
27 August 2008Director appointed masoud shababi (1 page)
27 August 2008Director and secretary appointed arash shababi (1 page)
27 August 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
27 August 2008Registered office changed on 27/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
27 August 2008Director and secretary appointed arash shababi (1 page)
27 August 2008Registered office changed on 27/08/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
27 August 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
27 August 2008Appointment terminated director london law services LIMITED (1 page)
8 July 2008Incorporation (31 pages)
8 July 2008Incorporation (31 pages)