N And A Developments Limited

General information

Name:

N And A Developments Ltd

Office Address:

The Oakley Kidderminster Road WR9 9AY Droitwich

Number: 04279935

Incorporation date: 2001-08-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

N And A Developments Limited is located at Droitwich at The Oakley. You can find this business using the post code - WR9 9AY. The company has been in business on the English market for twenty three years. This business is registered under the number 04279935 and their last known status is active. The firm's registered with SIC code 41202 and their NACE code stands for Construction of domestic buildings. Its latest financial reports describe the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-08-18.

In this company, the full range of director's responsibilities have so far been fulfilled by Andrew S. who was designated to this position in 2001. This company had been led by Elizabeth S. up until August 2021. Furthermore a different director, namely Nicholas S. gave up the position in July 2019.

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 31 August 2001

Latest update: 9 April 2024

People with significant control

The companies with significant control over this firm are: Aspic Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kidderminster at Hollywell Lane, Bayton Common, DY14 9NR, Worcestershire and was registered as a PSC under the reg no 14851977.

Aspic Limited
Address: Hillberry Hollywell Lane, Bayton Common, Kidderminster, Worcestershire, DY14 9NR, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14851977
Notified on 19 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew S.
Notified on 1 September 2020
Ceased on 19 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
N & A Holdings Limited
Address: Hillberry Holy Well Lane, Clows Top, Kidderminster, Worcestershire, DY14 9NR, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 09697623
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
N & A Holdings Limited
Address: Hillberry Holly Well Lane, Clows Top, Kidderminster, DY14 9NR, England
Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Uk Registered Of Companies
Registration number 09697623
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 9 September 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 May 2015
Annual Accounts 21st July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21st July 2016
Annual Accounts 25th April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 7th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

31 St Johns

Post code:

WR2 5AG

City / Town:

Worcester

HQ address,
2013

Address:

31 St Johns

Post code:

WR2 5AG

City / Town:

Worcester

HQ address,
2014

Address:

31 St Johns

Post code:

WR2 5AG

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
22
Company Age

Similar companies nearby

Closest companies