Company Information for CAA CONSULTANCY LIMITED
PENNY LANE BUSINESS CENTRE, 374 SMITHDOWN ROAD, LIVERPOOL, MERSEYSIDE, L15 5AN,
|
Company Registration Number
06173914
Private Limited Company
Active |
Company Name | |
---|---|
CAA CONSULTANCY LIMITED | |
Legal Registered Office | |
PENNY LANE BUSINESS CENTRE 374 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AN Other companies in L25 | |
Company Number | 06173914 | |
---|---|---|
Company ID Number | 06173914 | |
Date formed | 2007-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB909688569 |
Last Datalog update: | 2024-04-06 21:01:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLARE AMIN |
||
AGNI AMIN |
||
JAMES ALAN BONNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLARE AMIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONNER HOLDINGS NW LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
BONAM PROPERTIES LTD | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Agni Amin as a person with significant control on 2023-03-20 | ||
Change of details for Mr James Bonner as a person with significant control on 2023-03-20 | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Agni Amin on 2018-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/18 FROM , 16 Menlove Gardens North, Liverpool, Merseyside, L18 2EJ | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 20/03/16 FULL LIST | |
AR01 | 20/03/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CLARE AMIN on 2015-03-06 | |
CH01 | Director's details changed for Mr Agni Amin on 2015-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM , 34 the Vineries, Liverpool, Merseyside, L25 6EX | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Alan Bonner on 2011-10-21 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-03-20 | |
ANNOTATION | Clarification | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-03-20 | |
ANNOTATION | Clarification | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE AMIN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 20 | |
SH01 | 01/06/11 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALAN BONNER / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE AMIN / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AGNI AMIN / 07/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE AMIN / 07/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CLARE AMIN | |
288a | DIRECTOR APPOINTED JAMES ALAN BONNER | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-01 | £ 132,607 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAA CONSULTANCY LIMITED
Called Up Share Capital | 2012-04-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 136,242 |
Current Assets | 2012-04-01 | £ 288,562 |
Debtors | 2012-04-01 | £ 152,320 |
Fixed Assets | 2012-04-01 | £ 2,413 |
Shareholder Funds | 2012-04-01 | £ 158,368 |
Tangible Fixed Assets | 2012-04-01 | £ 2,413 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CAA CONSULTANCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |