Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AA MAC LIMITED
Company Information for

AA MAC LIMITED

110 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AY,
Company Registration Number
04478436
Private Limited Company
Active

Company Overview

About Aa Mac Ltd
AA MAC LIMITED was founded on 2002-07-05 and has its registered office in Surrey. The organisation's status is listed as "Active". Aa Mac Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AA MAC LIMITED
 
Legal Registered Office
110 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AY
Other companies in SM6
 
Filing Information
Company Number 04478436
Company ID Number 04478436
Date formed 2002-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB835839587  
Last Datalog update: 2024-03-06 15:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AA MAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AA MAC LIMITED
The following companies were found which have the same name as AA MAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AA MAC INDUSTRIES, LLC 564 WEDGE LANE FERNLEY NV 89408 Dissolved Company formed on the 2008-01-11
AA MAC TECHNICAL, INC. 2929 NW 120TH WAY SUNRISE FL 33323 Inactive Company formed on the 1998-11-24
AA MACHINE AND REPAIR, LLC 2545 210TH ST MOVILLE IA 51039 Active Company formed on the 2012-09-24
AA MACHINE TOOLS PTY LTD VIC 3153 Active Company formed on the 1977-04-21
AA MACHINERY PTY LTD VIC 3106 Active Company formed on the 2015-06-19
AA Machine Tool Rebuilders, Inc. 11000 Rush St South El Monte CA 91733 Dissolved Company formed on the 1979-07-06
AA MACHINERY ENTERPRISE SDN. BHD. Active
AA MACHINE TOOL & MOLD, INC. 2240 BELLEAIR ROAD CLEARWATER FL 33764 Inactive Company formed on the 1992-06-30
AA MACHINE SALES, INC. 809 E. BLOOINGDALE AVE. BRANDON FL 33511 Inactive Company formed on the 2010-03-29
AA MACHINE NATIONAL INC 2334 NE 29th Terrace OCALA FL 34470 Active Company formed on the 2007-08-10
AA MACHINE SHOP, INC. 2301 INDEPENDENT SQUARE JACKSONVILLE FL 32202 Inactive Company formed on the 1984-09-17
AA MACHINE TECHNOLOGY CORPORATION 6930 N.W. 77TH TERRACE MIAMI FL 33166 Inactive Company formed on the 1988-01-04
AA MACHINE, LTD CO. 98 Winery Road Proctorsville VT 05153 Terminated Company formed on the 2018-03-12
AA MACHINE AND TOOL CO INCORPORATED Michigan UNKNOWN
AA MACHINERY TRANSPORT LLC PO BOX 450093 LAREDO TX 78045 Active Company formed on the 2019-05-04
AA MACHINING LLC Mississippi Unknown
AA MACKAY NOMINEES PTY LTD Dissolved Company formed on the 2008-09-30
AA MACKENZIE LLC 364 PRINCE GEORGE ROAD LAS VEGAS NV 89123 Revoked Company formed on the 2013-02-19
AA MACKSOOD INVESTMENT LLC Michigan UNKNOWN
AA MACQUEEN LLC Georgia Unknown

Company Officers of AA MAC LIMITED

Current Directors
Officer Role Date Appointed
JAYNISHA AMIN
Company Secretary 2002-07-08
KAMAL AMIN
Director 2002-07-08
JAMIE TAYLOR
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTHONY CLAPP
Director 2009-09-10 2013-12-03
RAOUL PETER D'EMMEREZ DE CHARMOY
Director 2003-12-12 2010-06-26
SHAILESH AMIN
Director 2002-07-08 2003-12-12
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-07-05 2002-07-08
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-07-05 2002-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNISHA AMIN ATCO CONSULTING LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active - Proposal to Strike off
JAYNISHA AMIN HDR CONSULTING LIMITED Company Secretary 2002-07-31 CURRENT 1992-03-05 Active
KAMAL AMIN JKAA LTD Director 2017-04-03 CURRENT 2017-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-02-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-03CH01Director's details changed for Mr Kamal Amin on 2020-10-25
2020-11-03PSC04Change of details for Mr Kamal Amin as a person with significant control on 2020-10-25
2020-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNISHA AMIN on 2020-10-25
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-04SH20Statement by Directors
2018-07-04CAP-SSSolvency Statement dated 22/06/18
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 20
2018-07-04SH19Statement of capital on 2018-07-04 GBP 20.00
2018-07-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044784360001
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 20
2017-07-25SH19Statement of capital on 2017-07-25 GBP 20.00
2017-07-25SH20Statement by Directors
2017-07-25CAP-SSSolvency Statement dated 07/07/17
2017-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 20
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 20
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-16SH08Change of share class name or designation
2016-04-27SH08Change of share class name or designation
2016-04-27SH10Particulars of variation of rights attached to shares
2016-04-22RES12Resolution of varying share rights or name
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 20
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-23AD02Register inspection address changed from 47 Bynes Road South Croydon Surrey CR2 0PY England to 22 Gwynne Avenue Croydon CR0 7RN
2015-07-31AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-21SH20Statement by Directors
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 20
2015-07-21SH19Statement of capital on 2015-07-21 GBP 20.00
2015-07-21CAP-SSSOLVENCY STATEMENT DATED 07/07/15
2015-07-21RES06REDUCE ISSUED CAPITAL 09/07/2015
2015-07-07AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 20
2014-07-30AR0105/07/14 FULL LIST
2014-07-09AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-11AP01DIRECTOR APPOINTED JAMIE TAYLOR
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAPP
2013-07-08AR0105/07/13 FULL LIST
2013-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-06AD02SAIL ADDRESS CREATED
2013-06-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-02AR0105/07/12 FULL LIST
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-01AR0105/07/11 FULL LIST
2011-07-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RAOUL D'EMMEREZ DE CHARMOY
2010-07-06AR0105/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAOUL PETER D'EMMEREZ DE CHARMOY / 01/01/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY CLAPP / 01/01/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMAL AMIN / 01/01/2010
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-12SH1912/04/10 STATEMENT OF CAPITAL GBP 20
2010-04-12SH20STATEMENT BY DIRECTORS
2010-04-12CAP-SSSOLVENCY STATEMENT DATED 22/03/10
2010-04-12RES06REDUCE ISSUED CAPITAL 23/03/2010
2009-09-14122DIV
2009-09-14RES01ADOPT ARTICLES 10/09/2009
2009-09-14RES13RE-AGREEMENT 10/09/2009
2009-09-14288aDIRECTOR APPOINTED STEPHEN ANTHONY CLAPP
2009-09-1488(2)AD 10/09/09 GBP SI 490@0.01=4.9 GBP IC 15.1/20
2009-09-1488(2)AD 10/09/09 GBP SI 510@0.01=5.1 GBP IC 10/15.1
2009-07-06363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-14190LOCATION OF DEBENTURE REGISTER
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-22363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-08-02363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 33 BLACKFORD CLOSE SOUTH CROYDON SURREY CR2 6BT
2004-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-06ELRESS386 DISP APP AUDS 22/12/03
2004-01-06ELRESS366A DISP HOLDING AGM 22/12/03
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-12-30288bDIRECTOR RESIGNED
2003-12-30325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-12-30353LOCATION OF REGISTER OF MEMBERS
2003-12-3088(2)RAD 12/12/03--------- £ SI 9@1=9 £ IC 1/10
2003-12-17363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-12-16DISS40STRIKE-OFF ACTION DISCONTINUED
2003-12-11652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-09-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-08-05652aAPPLICATION FOR STRIKING-OFF
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-28288aNEW DIRECTOR APPOINTED
2002-07-09288bSECRETARY RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AA MAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AA MAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AA MAC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AA MAC LIMITED

Intangible Assets
Patents
We have not found any records of AA MAC LIMITED registering or being granted any patents
Domain Names

AA MAC LIMITED owns 3 domain names.

applemacrepairuk.co.uk   applemacsupportuk.co.uk   macrepairlondon.co.uk  

Trademarks
We have not found any records of AA MAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AA MAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AA MAC LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AA MAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AA MAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AA MAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.