Warning: file_put_contents(c/926cd78c76a54c0ffdeb522fd819d4a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/34525428a82bba52eef508a5aa8b3353.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/314ada01d17956e2293715a5eb13631d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
A & S Accountancy Services Ltd, WF7 7HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A & S ACCOUNTANCY SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & S Accountancy Services Ltd. The company was founded 17 years ago and was given the registration number 05910340. The firm's registered office is in PONTEFRACT. You can find them at 128 Station Road, Ackworth, Pontefract, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:A & S ACCOUNTANCY SERVICES LTD
Company Number:05910340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:128 Station Road, Ackworth, Pontefract, West Yorkshire, WF7 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Station Road, Ackworth, Pontefract, England, WF7 7HH

Secretary18 August 2006Active
128, Station Road, Ackworth, Pontefract, England, WF7 7HH

Director18 August 2006Active
Paine Suite, Nostell Estate Yard, Doncaster Road, Nostell, Wakefield, WF4 1AB

Director01 June 2012Active
128, Station Road, Ackworth, Pontefract, England, WF7 7HH

Director18 August 2006Active

People with Significant Control

Mr Anthony Marks
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:128, Station Road, Pontefract, WF7 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Sandra Margaret Marks
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:128, Station Road, Pontefract, WF7 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Sandra Margaret Marks
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:128, Station Road, Pontefract, WF7 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Marks
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:128, Station Road, Pontefract, WF7 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-10Dissolution

Dissolution application strike off company.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.