This company is commonly known as A And S Imports And Exports Limited. The company was founded 12 years ago and was given the registration number 07720504. The firm's registered office is in LEICESTER. You can find them at 89 Abbey Park Road, , Leicester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | A AND S IMPORTS AND EXPORTS LIMITED |
---|---|---|
Company Number | : | 07720504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2011 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Abbey Park Road, Leicester, LE4 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Hillary Bevins Close, Hilary Bevins Close, Higham-On-The-Hill, Nuneaton, England, CV13 6AQ | Director | 08 June 2016 | Active |
52 Hillary Bevins Close, Hilary Bevins Close, Higham-On-The-Hill, Nuneaton, England, CV13 6AQ | Director | 27 July 2011 | Active |
Mr Roshan Anton Wijesinghe Arachchige | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 89, Abbey Park Road, Leicester, England, LE4 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.