A3M DESIGNS LIMITED
Overview
Company Name | A3M DESIGNS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04475416 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A3M DESIGNS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is A3M DESIGNS LIMITED located?
Registered Office Address | C/O Casson Beckman Murrills House 48 East Street Portchester PO16 9XS Fareham Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of A3M DESIGNS LIMITED?
Company Name | From | Until |
---|---|---|
A3M (HAYLING ISLAND) LIMITED | Jul 02, 2002 | Jul 02, 2002 |
What are the latest accounts for A3M DESIGNS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for A3M DESIGNS LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2026 |
---|---|
Next Confirmation Statement Due | Apr 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2025 |
Overdue | No |
What are the latest filings for A3M DESIGNS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 15, 2025 with updates | 5 pages | CS01 | ||
Notification of Scarter Holdings Limited as a person with significant control on Apr 23, 2024 | 2 pages | PSC02 | ||
Change of details for Windust Holdings Limited as a person with significant control on Apr 23, 2024 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Appointment of Mr Stephen Carter as a director on May 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with updates | 5 pages | CS01 | ||
Cessation of Linda Green as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||
Cessation of Kenneth Stephen Green as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||
Notification of Windust Holdings Limited as a person with significant control on May 01, 2019 | 2 pages | PSC02 | ||
Termination of appointment of Linda Green as a director on May 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kenneth Stephen Green as a director on May 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Linda Green as a secretary on May 01, 2019 | 1 pages | TM02 | ||
Appointment of Mr Christopher Ronald Edwin Windust as a director on May 01, 2019 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Current accounting period extended from Oct 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Who are the officers of A3M DESIGNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Stephen | Director | 48 East Street Portchester PO16 9XS Fareham Murrills House Hampshire England | England | British | Director | 273754550001 | ||||
WINDUST, Christopher Ronald Edwin | Director | Murrills House 48 East Street Portchester PO16 9XS Fareham C/O Casson Beckman Hampshire | England | British | Managing Director | 147075870002 | ||||
GREEN, Linda | Secretary | Murrills House 48 East Street Portchester PO16 9XS Fareham C/O Casson Beckman Hampshire | British | 100520560001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
GREEN, Kenneth Stephen | Director | Murrills House 48 East Street Portchester PO16 9XS Fareham C/O Casson Beckman Hampshire | England | British | Director | 110750010002 | ||||
GREEN, Linda | Director | Murrills House 48 East Street Portchester PO16 9XS Fareham C/O Casson Beckman Hampshire | England | British | Director | 100520560001 | ||||
HOLDING, Steve Alec | Director | 49 The Green Harworth On Tees DL2 2JA Darlington Dl2 2ja | British | Manager | 83262810001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of A3M DESIGNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scarter Holdings Limited | Apr 23, 2024 | 48 East Street Portchester PO16 9XS Fareham Murrills House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Windust Holdings Limited | May 01, 2019 | 48 East Street Portchester PO16 9XS Fareham Murrills House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenneth Stephen Green | Jul 02, 2016 | Murrills House 48 East Street Portchester PO16 9XS Fareham C/O Casson Beckman Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Linda Green | Jul 02, 2016 | Murrills House 48 East Street Portchester PO16 9XS Fareham C/O Casson Beckman Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0