UKBizDB.co.uk

A & S SUB'S LTD

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

This company is commonly known as A & S Sub's Ltd. The company was founded 10 years ago and was given the registration number 08918683. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:A & S SUB'S LTD
Company Number:08918683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom, HA1 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Grove House, 55 Lowlands Road, Harrow, United Kingdom, HA1 3AW

Director14 November 2018Active
5th Floor, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN

Director03 March 2014Active

People with Significant Control

Ms Amritpal Kaur Mahay
Notified on:11 September 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Grove House, Harrow, United Kingdom, HA1 3AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
S & G Holdings Group Limited
Notified on:23 October 2018
Status:Active
Country of residence:England
Address:2nd Floor, Grove House, Harrow, England, HA1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Simmerjit Kaur Sandhar
Notified on:25 September 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:5th Floor, Congress House, Harrow, England, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gurdeep Singh Sandhar
Notified on:24 September 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:5th Floor, Congress House, Harrow, England, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amritpal Kaur Mahay
Notified on:01 July 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:5th Floor, Congress House, Harrow, England, HA1 2EN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-24Dissolution

Dissolution application strike off company.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company previous extended.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Change account reference date company previous shortened.

Download
2022-03-10Accounts

Change account reference date company previous shortened.

Download
2022-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.