ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S&A 3 UK Ltd

S&A 3 UK Ltd is an active company incorporated on 10 May 2019 with the registered office located in Bury St. Edmunds, Suffolk. S&A 3 UK Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11989247
Private limited company
Age
6 years
Incorporated 10 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 476 days
Dated 9 May 2023 (2 years 4 months ago)
Next confirmation dated 9 May 2024
Was due on 23 May 2024 (1 year 3 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit A James Carter Road James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 10 Jul 2025 (2 months ago)
Previous address was 11 Rock Grove Solihull B92 7LH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1963
PSC • Director • British • Lives in England • Born in Jan 1963
Director • English • Lives in England • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Thic Limited
Anthony Nichols is a mutual person.
Active
Lavender Health & Social Care Limited
Anthony Nichols is a mutual person.
Active
HSW Capital Limited
Anthony Nichols is a mutual person.
Active
Mugambi Consultancy Services Limited
Anthony Nickols is a mutual person.
Active
Linnell Installations Ltd
Anthony Nichols is a mutual person.
Active
VJR Consulting Limited
Anthony Nichols is a mutual person.
Active
Vertical Scaffolding Ltd
Anthony Nichols is a mutual person.
Active
Aquaplumb Solutions Ltd
Anthony Nichols is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£324
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£37.63K
Same as previous period
Total Liabilities
-£51.62K
Same as previous period
Net Assets
-£13.99K
Same as previous period
Debt Ratio (%)
137%
Same as previous period
Latest Activity
Mr Anthony Nichols Details Changed
1 Month Ago on 4 Aug 2025
Mr Anthony Nichols (PSC) Details Changed
1 Month Ago on 4 Aug 2025
Mr Anthony Nichols Appointed
2 Months Ago on 10 Jul 2025
Abhishek Kumar Roy Resigned
2 Months Ago on 10 Jul 2025
Anthony Nichols (PSC) Appointed
2 Months Ago on 10 Jul 2025
Abhishek Kumar Roy (PSC) Resigned
2 Months Ago on 10 Jul 2025
Registered Address Changed
2 Months Ago on 10 Jul 2025
Full Accounts Submitted
6 Months Ago on 27 Feb 2025
Voluntary Strike-Off Suspended
1 Year 3 Months Ago on 11 Jun 2024
Voluntary Gazette Notice
1 Year 4 Months Ago on 7 May 2024
Get Credit Report
Discover S&A 3 UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Anthony Nichols on 4 August 2025
Submitted on 5 Aug 2025
Change of details for Mr Anthony Nichols as a person with significant control on 4 August 2025
Submitted on 5 Aug 2025
Cessation of Abhishek Kumar Roy as a person with significant control on 10 July 2025
Submitted on 10 Jul 2025
Notification of Anthony Nichols as a person with significant control on 10 July 2025
Submitted on 10 Jul 2025
Termination of appointment of Abhishek Kumar Roy as a director on 10 July 2025
Submitted on 10 Jul 2025
Appointment of Mr Anthony Nichols as a director on 10 July 2025
Submitted on 10 Jul 2025
Registered office address changed from 11 Rock Grove Solihull B92 7LH England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 10 July 2025
Submitted on 10 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Voluntary strike-off action has been suspended
Submitted on 11 Jun 2024
First Gazette notice for voluntary strike-off
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year