UKBizDB.co.uk

A & S ENTERPRISES (MECHANICAL SERVICES) LIMITED

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

This company is commonly known as A & S Enterprises (mechanical Services) Limited. The company was founded 22 years ago and was given the registration number 04433121. 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 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:A & S ENTERPRISES (MECHANICAL SERVICES) LIMITED
Company Number:04433121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2002
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

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

Secretary06 September 2006Active
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

Director13 October 2017Active
The Drey, 1 Squirrels Corner Newborough, Burton On Trent, DE13 8SA

Secretary31 March 2004Active
Mill Stream Lodge Mill Meadow, Hollybush Road, Newborough, Burton On Trent, DE13 8SF

Secretary08 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2002Active
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE

Director08 May 2002Active
Mill Stream Lodge Mill Meadow, Hollybush Road, Newborough, Burton On Trent, DE13 8SF

Director08 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 2002Active

People with Significant Control

Mr Joshua David Sulin
Notified on:15 December 2017
Status:Active
Date of birth:November 1995
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
Adrian Furr
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
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
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

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 (7 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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-27Dissolution

Dissolution application strike off company.

Download
2021-06-09Confirmation 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
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Miscellaneous

Legacy.

Download
2020-03-17Miscellaneous

Legacy.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-10Capital

Capital name of class of shares.

Download
2020-02-10Capital

Capital variation of rights attached to shares.

Download
2019-05-24Confirmation statement

Confirmation statement.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-13Officers

Termination director company with name termination date.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.