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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE | Secretary | 06 September 2006 | Active |
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE | Director | 31 January 2017 | Active |
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE | Director | 13 October 2017 | Active |
The Drey, 1 Squirrels Corner Newborough, Burton On Trent, DE13 8SA | Secretary | 31 March 2004 | Active |
Mill Stream Lodge Mill Meadow, Hollybush Road, Newborough, Burton On Trent, DE13 8SF | Secretary | 08 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 May 2002 | Active |
Gibraltar House, Crown Square, First Avenue, Burton On Trent, DE14 2WE | Director | 08 May 2002 | Active |
Mill Stream Lodge Mill Meadow, Hollybush Road, Newborough, Burton On Trent, DE13 8SF | Director | 08 May 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-08-27 | Dissolution | Dissolution application strike off company. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Miscellaneous | Legacy. | Download |
2020-03-17 | Miscellaneous | Legacy. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Resolution | Resolution. | Download |
2020-02-10 | Capital | Capital name of class of shares. | Download |
2020-02-10 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-24 | Confirmation statement | Confirmation statement. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.