UKBizDB.co.uk

A. S. GROUP MANAGEMENT LIMITED

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

This company is commonly known as A. S. Group Management Limited. The company was founded 58 years ago and was given the registration number 00864764. The firm's registered office is in WOLVERHAMPTON. You can find them at St David's Court, Union Street, Wolverhampton, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:A. S. GROUP MANAGEMENT LIMITED
Company Number:00864764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St David's Court, Union Street, Wolverhampton, West Midlands, England, WV1 3JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Secretary25 June 2021Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director07 March 2023Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ

Director09 January 2020Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Secretary13 October 1999Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Secretary01 January 1995Active
61 Gordon Road, Harborne, Birmingham, B17 9HA

Secretary-Active
Premier House, Darlington Street, Woverhampton, WV1 4JJ

Director28 February 2002Active
19 Mainwood Road, Timperley, Altrincham, WA15 7BX

Director08 May 1998Active
Charlbury House, Marlbrook Lane, Sale Green, Droitwich, WR9 7LW

Director16 October 1995Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director07 January 2015Active
Woodside House, Longville In The Dale, Much Wenlock, TF13 6DR

Director31 May 1994Active
Cherchell Forbes Park, Robins Lane, Bramhall, SK7 2RE

Director20 December 1993Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director05 May 2015Active
63, Oakley Gardens, London, United Kingdom, SW3 5QQ

Director27 January 2011Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director27 January 2021Active
15 Mckay Road, London, SW20 0HT

Director-Active
24 Ringley Park Avenue, Reigate, RH2 7ET

Director17 January 2000Active
Parana Wolverton Fields, Norton Lindsey, Warwick, CV35 8JN

Director-Active
St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director21 December 2011Active

People with Significant Control

Andrews Sykes Group Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:St Davids Court, Union Street, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-20Accounts

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-05-04Address

Change registered office address company with date old address new address.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-24Accounts

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-06-25Officers

Appoint person secretary company with name date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-02-06Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.