Walton On Thames
Surrey
KT12 2SD
Director Name | Mr Taras Vynnytskyy |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
Director Name | Mr Andriy Vynnytskyy |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4163 Abacus Consultancy The Parks Bracknell Berkshire RG42 9JQ |
Website | a3construction.co.uk |
---|
Registered Address | Unit 5 Enterprise House 44-46 Terrace Road Walton On Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andriy Vynnytskyy 50.00% Ordinary |
---|---|
1 at £1 | Taras Vynnytskyy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,642 |
Cash | £382,039 |
Current Liabilities | £377,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
1 May 2021 | Delivered on: 5 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
11 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
11 July 2018 | Change of details for Mr Andriy Vynnytskyy as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Andriy Vynnytskyy on 11 July 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 September 2017 | Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Unit 5 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Unit 5 Enterprise House 44-46 Terrace Road Walton on Thames Surrey KT12 2SD on 20 September 2017 (1 page) |
19 September 2017 | Change of details for Mr Andriy Vynnytskyy as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
19 September 2017 | Change of details for Mr Andriy Vynnytskyy as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Taras Vynnytskyy as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Taras Vynnytskyy as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 October 2015 | Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page) |
25 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2014 | Company name changed A3 construction LIMITED\certificate issued on 01/12/14
|
1 December 2014 | Company name changed A3 construction LIMITED\certificate issued on 01/12/14
|
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 September 2014 | Registered office address changed from Po Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ United Kingdom to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from Po Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ United Kingdom to 2Nd Floor, Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 11 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Appointment of Mr Taras Vynnytskyy as a director (2 pages) |
24 April 2014 | Appointment of Mr Taras Vynnytskyy as a director (2 pages) |
27 September 2013 | Termination of appointment of Andriy Vynnytskyy as a director (1 page) |
27 September 2013 | Appointment of Mr Andriy Vynnytskyy as a director (2 pages) |
27 September 2013 | Appointment of Mr Andriy Vynnytskyy as a director (2 pages) |
27 September 2013 | Termination of appointment of Andriy Vynnytskyy as a director (1 page) |
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|
12 September 2013 | Incorporation Statement of capital on 2013-09-12
|