UKBizDB.co.uk

A & S ENTERPRISES LIMITED

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

This company is commonly known as A & S Enterprises Limited. The company was founded 23 years ago and was given the registration number 04197444. The firm's registered office is in BURTON ON TRENT. You can find them at Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:A & S ENTERPRISES LIMITED
Company Number:04197444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire, DE14 2WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE

Secretary10 April 2001Active
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE

Director31 January 2017Active
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE

Director10 April 2001Active
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE

Director10 April 2001Active
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE

Director31 January 2017Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary10 April 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director10 April 2001Active
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE

Director01 June 2011Active

People with Significant Control

A & S Enterprises (Holdings) Limited
Notified on:07 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gibraltar House, Crown Square, Burton On Trent, United Kingdom, DE14 2WE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Paul Sulin
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Gibraltar House, Crown Square, Burton On Trent, United Kingdom, DE14 2WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alison Kaye Sulin
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Gibraltar House, Crown Square, Burton On Trent, United Kingdom, DE14 2WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.