Background WavePink WaveYellow Wave

AAG NO.3 LIMITED (09158270)

AAG NO.3 LIMITED (09158270) is an active UK company. incorporated on 1 August 2014. with registered office in Broadstairs. The company operates in the Construction sector, engaged in development of building projects. AAG NO.3 LIMITED has been registered for 11 years. Current directors include PRISYAZHNYUK, Alexandr, PRISYAZHNYUK, Evgeniya, RALPH, Anthony Simon.

Company Number
09158270
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
69 Fitzroy Avenue, Broadstairs, CT10 3LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRISYAZHNYUK, Alexandr, PRISYAZHNYUK, Evgeniya, RALPH, Anthony Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAG NO.3 LIMITED

AAG NO.3 LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Broadstairs. The company operates in the Construction sector, specifically engaged in development of building projects. AAG NO.3 LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09158270

LTD Company

Age

11 Years

Incorporated 1 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

69 Fitzroy Avenue Broadstairs, CT10 3LT,

Previous Addresses

Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
From: 14 January 2022To: 26 April 2022
The Tramway Stables Rampart Road Hythe Kent CT21 5BG
From: 1 August 2014To: 14 January 2022
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Jul 18
Director Left
Jul 18
Loan Secured
Jul 18
Director Joined
Mar 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Apr 22
New Owner
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PRISYAZHNYUK, Alexandr

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born May 1972
Director
Appointed 01 Aug 2014

PRISYAZHNYUK, Evgeniya

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born November 1973
Director
Appointed 07 Dec 2021

RALPH, Anthony Simon

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born March 1976
Director
Appointed 05 Apr 2022

HOLLAWAY, Guy William Thomas

Resigned
Wheel Barrow Town, CanterburyCT4 6AH
Born October 1972
Director
Appointed 01 Aug 2014
Resigned 07 Dec 2021

RALPH, Anthony Simon

Resigned
Rampart Road, HytheCT21 5BG
Born March 1976
Director
Appointed 07 Mar 2019
Resigned 07 Dec 2021

RALPH, Anthony Simon

Resigned
Rampart Road, HytheCT21 5BG
Born March 1976
Director
Appointed 01 Aug 2014
Resigned 29 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Simon Ralph

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022

Mr Anthony Simon Ralph

Ceased
Rampart Road, HytheCT21 5BG
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Alexandr Prisyazhnyuk

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
8 March 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Incorporation Company
1 August 2014
NEWINCIncorporation