UKBizDB.co.uk

A S T (CRAFTSMAN) LIMITED

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

This company is commonly known as A S T (craftsman) Limited. The company was founded 19 years ago and was given the registration number 05457182. The firm's registered office is in LONDON. You can find them at 58 Hugh Street, , London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:A S T (CRAFTSMAN) LIMITED
Company Number:05457182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2005
End of financial year:14 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:58 Hugh Street, London, SW1V 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor, House, London Road Sunningdale, Ascot, SL5 0JW

Secretary19 May 2005Active
The Manor, House, London Road Sunningdale, Ascot, SL5 0JW

Director19 May 2005Active
The Manor, House, London Road Sunningdale, Ascot, United Kingdom, SL5 0JW

Director29 June 2005Active
The Manor, House, London Road Sunningdale, Ascot, SL5 0JW

Director19 May 2005Active

People with Significant Control

Mr Kulwinder Singh Bhandal
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:58, Hugh Street, London, SW1V 4ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved liquidation.

Download
2021-01-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-16Address

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

Download
2020-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-14Resolution

Resolution.

Download
2020-02-04Gazette

Gazette notice voluntary.

Download
2020-01-22Dissolution

Dissolution application strike off company.

Download
2019-12-25Gazette

Gazette filings brought up to date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-08-17Gazette

Gazette filings brought up to date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-02-21Address

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

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Gazette

Gazette notice compulsory.

Download
2018-06-25Address

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

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Accounts

Change account reference date company previous extended.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.