AA Baits UK Limited
Private Limited Company
AA Baits UK Limited
Unit 22 Cameron Court
Winwick Quay
Warrington
WA2 8RE
Company Name | AA Baits UK Limited |
---|
Company Status | Dissolved 2020 |
---|
Company Number | 06857461 |
---|
Incorporation Date | 24 March 2009 |
---|
Dissolution Date | 10 November 2020 (active for 11 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Prepared Feeds For Farm Animals |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Unit 22 Cameron Court Winwick Quay Warrington WA2 8RE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Warrington North |
---|
Region | North West |
---|
County | Cheshire |
---|
Built Up Area | Warrington |
---|
Parish | Winwick |
---|
Accounts Year End | 30 June |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1571) | Manufacture of prepared farm animal feeds |
---|
SIC 2007 (10910) | Manufacture of prepared feeds for farm animals |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5125) | Wholesale of unmanufactured tobacco |
---|
SIC 2007 (46210) | Wholesale of grain, unmanufactured tobacco, seeds and animal feeds |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5261) | Retail sale via mail order houses |
---|
SIC 2007 (47910) | Retail sale via mail order houses or via Internet |
---|
15 October 2016 | Compulsory strike-off action has been suspended | 1 page |
---|
30 August 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
7 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-07 | 4 pages |
---|
29 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | 1 page |
---|
26 July 2014 | Compulsory strike-off action has been discontinued | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—