About

Registered Number: 03193203
Date of Incorporation: 01/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, SS14 3BZ,

 

Aaron Services Ltd was registered on 01 May 1996 and has its registered office in Essex, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the business are Charlton, John William Charles, Prior, Rosemarie Gwen, Taylor, Keith, Howell, Simon John, Prior, Rosemarie Gwen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIOR, Rosemarie Gwen 01 April 2013 - 1
TAYLOR, Keith 01 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CHARLTON, John William Charles 02 May 2017 - 1
HOWELL, Simon John 30 October 2015 28 April 2017 1
PRIOR, Rosemarie Gwen 24 November 2011 30 October 2015 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 08 April 2020
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 04 October 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 09 April 2019
MR04 - N/A 20 February 2019
MR04 - N/A 20 February 2019
MR01 - N/A 24 December 2018
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 22 October 2018
AD01 - Change of registered office address 11 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 February 2018
AUD - Auditor's letter of resignation 25 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 14 May 2017
AP03 - Appointment of secretary 05 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
MR01 - N/A 14 December 2015
MISC - Miscellaneous document 18 November 2015
SH08 - Notice of name or other designation of class of shares 18 November 2015
AD01 - Change of registered office address 17 November 2015
AP01 - Appointment of director 16 November 2015
AA01 - Change of accounting reference date 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP03 - Appointment of secretary 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
MISC - Miscellaneous document 14 May 2013
AUD - Auditor's letter of resignation 03 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 05 July 2012
TM02 - Termination of appointment of secretary 24 November 2011
TM02 - Termination of appointment of secretary 24 November 2011
AP03 - Appointment of secretary 24 November 2011
AA - Annual Accounts 26 September 2011
MISC - Miscellaneous document 06 June 2011
AR01 - Annual Return 29 May 2011
MISC - Miscellaneous document 17 May 2011
AA - Annual Accounts 22 December 2010
MEM/ARTS - N/A 03 December 2010
RESOLUTIONS - N/A 15 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 30 January 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 18 January 2008
395 - Particulars of a mortgage or charge 13 October 2007
363a - Annual Return 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 29 May 2002
287 - Change in situation or address of Registered Office 31 December 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 22 September 2000
MISC - Miscellaneous document 22 September 2000
AUD - Auditor's letter of resignation 22 September 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 03 March 1998
225 - Change of Accounting Reference Date 03 March 1998
363s - Annual Return 28 August 1997
CERTNM - Change of name certificate 28 February 1997
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 03 December 2015 Fully Satisfied

N/A

Charge of deposit 09 January 2009 Outstanding

N/A

Debenture 10 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.