About

Registered Number: 02769728
Date of Incorporation: 01/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Bridgewater House, Century Park Caspian Road, Altrincham, Cheshire, WA14 5HH

 

Founded in 1992, A A Engineering Consultants Ltd have registered office in Altrincham, Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Oddy, Sheena, Oddy, Andrew Mark, Oddy, Angela, Oddy, David Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODDY, Andrew Mark 01 December 1992 - 1
Secretary Name Appointed Resigned Total Appointments
ODDY, Sheena 12 May 2011 - 1
ODDY, Angela N/A 31 December 1998 1
ODDY, David Nicholas 01 January 1999 12 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 08 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 02 September 2015
DISS40 - Notice of striking-off action discontinued 01 April 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 27 May 2014
AP03 - Appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AR01 - Annual Return 18 December 2013
CH03 - Change of particulars for secretary 18 December 2013
AA - Annual Accounts 19 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AR01 - Annual Return 27 January 2013
CH03 - Change of particulars for secretary 27 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 28 December 2011
CH03 - Change of particulars for secretary 28 December 2011
AA - Annual Accounts 21 July 2011
CH03 - Change of particulars for secretary 13 May 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 05 August 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 12 August 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 02 October 1995
363s - Annual Return 13 December 1994
AUD - Auditor's letter of resignation 09 December 1994
AA - Annual Accounts 05 October 1994
287 - Change in situation or address of Registered Office 05 September 1994
363s - Annual Return 05 January 1994
288 - N/A 11 January 1993
288 - N/A 15 December 1992
287 - Change in situation or address of Registered Office 15 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1992
NEWINC - New incorporation documents 01 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.