You are here: bizstats.co.uk > a-z index > A list > A4 list

A4e Ltd NOTTINGHAM


A4E Ltd was dissolved on 2023-07-25. A4e was a private limited company that was located at 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formally started on 1991-07-22) was run by 2 directors.
Director Stuart G. who was appointed on 01 December 2021.
Director Daniel Q. who was appointed on 01 September 2020.

The company was officially categorised as "other service activities not elsewhere classified" (96090). According to the official database, there was a name change on 2005-10-19 and their previous name was Action For Employment. The latest confirmation statement was filed on 2022-10-01 and last time the statutory accounts were filed was on 31 December 2022. 2015-11-25 was the date of the most recent annual return.

A4e Ltd Address / Contact

Office Address 19-20 The Triangle
Office Address2 Ng2 Business Park
Town Nottingham
Post code NG2 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02631340
Date of Incorporation Mon, 22nd Jul 1991
Date of Dissolution Tue, 25th Jul 2023
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Oct 2023
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Stuart G.

Position: Director

Appointed: 01 December 2021

Ieg Limited

Position: Corporate Secretary

Appointed: 15 March 2021

Daniel Q.

Position: Director

Appointed: 01 September 2020

Thomas F.

Position: Director

Appointed: 16 September 2021

Resigned: 24 March 2022

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 01 August 2020

Resigned: 15 March 2021

Jonathan B.

Position: Director

Appointed: 27 May 2020

Resigned: 31 August 2020

Tracy L.

Position: Director

Appointed: 11 March 2020

Resigned: 24 April 2020

Simon R.

Position: Director

Appointed: 11 March 2020

Resigned: 16 September 2021

Philip G.

Position: Secretary

Appointed: 27 September 2019

Resigned: 01 August 2020

Paul C.

Position: Secretary

Appointed: 12 August 2016

Resigned: 27 September 2019

Christopher P.

Position: Director

Appointed: 18 April 2016

Resigned: 27 May 2020

Andrew H.

Position: Director

Appointed: 27 April 2015

Resigned: 24 January 2018

Phillip L.

Position: Director

Appointed: 27 April 2015

Resigned: 31 May 2016

Derek J.

Position: Director

Appointed: 27 April 2015

Resigned: 21 September 2016

Neil W.

Position: Secretary

Appointed: 01 September 2014

Resigned: 12 August 2016

Neil M.

Position: Director

Appointed: 01 April 2014

Resigned: 27 April 2015

Sarah A.

Position: Director

Appointed: 01 April 2014

Resigned: 27 April 2015

Matthew S.

Position: Secretary

Appointed: 31 July 2013

Resigned: 01 September 2014

Stuart S.

Position: Secretary

Appointed: 26 October 2012

Resigned: 31 July 2013

Matthew S.

Position: Director

Appointed: 24 July 2012

Resigned: 01 September 2014

Joanne B.

Position: Director

Appointed: 07 April 2011

Resigned: 13 September 2012

Andrew D.

Position: Director

Appointed: 01 October 2010

Resigned: 27 April 2015

Mark S.

Position: Director

Appointed: 05 January 2009

Resigned: 30 November 2011

Robert M.

Position: Director

Appointed: 28 June 2007

Resigned: 30 September 2010

Hugh S.

Position: Director

Appointed: 07 July 2005

Resigned: 31 March 2014

Roy N.

Position: Director

Appointed: 10 February 2004

Resigned: 01 April 2011

Stephen B.

Position: Director

Appointed: 10 February 2004

Resigned: 31 March 2014

Stephen G.

Position: Director

Appointed: 01 September 1998

Resigned: 18 October 2002

Neil W.

Position: Director

Appointed: 07 May 1998

Resigned: 31 March 2009

Donald D.

Position: Director

Appointed: 07 May 1998

Resigned: 28 February 2000

Mark L.

Position: Director

Appointed: 07 May 1998

Resigned: 31 May 2014

Neil W.

Position: Secretary

Appointed: 03 March 1998

Resigned: 26 October 2012

Roy C.

Position: Director

Appointed: 05 August 1991

Resigned: 03 March 1998

Emma H.

Position: Director

Appointed: 05 August 1991

Resigned: 24 February 2012

Emma H.

Position: Secretary

Appointed: 05 August 1991

Resigned: 03 March 1998

People with significant control

Staffline Group Plc

19-20 The Triangle The Triangle, Nottingham, NG2 1AE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 5268636
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Action For Employment October 19, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets5 641 
Net Assets Liabilities1 334 7871 334 787
Other
Creditors1 340 4281 334 787
Net Current Assets Liabilities1 334 7871 334 787
Total Assets Less Current Liabilities1 334 7871 334 787

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 25th, April 2023
Free Download (3 pages)

Company search

Advertisements