This company is commonly known as A S Trade Sales Limited. The company was founded 16 years ago and was given the registration number 06436404. The firm's registered office is in LEEDS. You can find them at Avro House Lincoln Way, Sherburn In Elmet, Leeds, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | A S TRADE SALES LIMITED |
---|---|---|
Company Number | : | 06436404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avro House Lincoln Way, Sherburn In Elmet, Leeds, England, LS25 6PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avro House, Lincoln Way, Sherburn In Elmet, Leeds, England, LS25 6PJ | Director | 26 November 2007 | Active |
Avro House, Lincoln Way, Sherburn In Elmet, Leeds, England, LS25 6PJ | Director | 18 November 2022 | Active |
The Barn Huddersfield Road, Thongsbridge Holmfirth, Huddersfield, HD9 3TT | Secretary | 26 November 2007 | Active |
Mr Andrew James Thomas | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avro House, Lincoln Way, Leeds, England, LS25 6PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-11 | Miscellaneous | Legacy. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-04 | Capital | Capital name of class of shares. | Download |
2017-05-17 | Resolution | Resolution. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Return | Legacy. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.