Aa Salt Holdings Limited

General information

Name:

Aa Salt Holdings Ltd

Office Address:

Wentworth House Church Lane Himbleton WR9 7LG Droitwich

Number: 03735252

Incorporation date: 1999-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Aa Salt Holdings Limited business has been operating offering its services for twenty five years, as it's been founded in 1999. Registered with number 03735252, Aa Salt Holdings is categorised as a Private Limited Company with office in Wentworth House Church Lane, Droitwich WR9 7LG. The company is recognized under the name of Aa Salt Holdings Limited. However, the firm also was registered as Three Counties Agricultural Liming until the company name was replaced fourteen years from now. The enterprise's Standard Industrial Classification Code is 41100 - Development of building projects. Aa Salt Holdings Ltd released its latest accounts for the financial year up to 2022-03-31. Its latest annual confirmation statement was submitted on 2022-12-15.

There's a number of two directors supervising the company right now, specifically Mark R. and Nicola T. who have been executing the directors obligations for 9 years.

  • Previous company's names
  • Aa Salt Holdings Limited 2010-01-15
  • Three Counties Agricultural Liming Limited 1999-03-17

Financial data based on annual reports

Company staff

Mark R.

Role: Director

Appointed: 10 April 2015

Latest update: 13 February 2024

Nicola T.

Role: Director

Appointed: 11 July 2006

Latest update: 13 February 2024

People with significant control

Executives who have control over this firm are as follows: Nicola R. owns over 3/4 of company shares and has 3/4 to full of voting rights. Mark R. owns 1/2 or less of company shares. Nicola R. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicola R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nicola R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 8th July 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 8th July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 18th June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18th June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 30th August 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30th August 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 8th July 2014
Date Approval Accounts 8th July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

Goldcliff Church Lane Whittington

Post code:

WR5 2RQ

City / Town:

Worcester

HQ address,
2014

Address:

Goldcliff Church Lane Whittington

Post code:

WR5 2RQ

City / Town:

Worcester

HQ address,
2015

Address:

Goldcliff Church Lane Whittington

Post code:

WR5 2RQ

City / Town:

Worcester

Accountant/Auditor,
2013 - 2014

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Similar companies nearby

Closest companies