UKBizDB.co.uk

AAS PROJECTS & DESIGN LTD

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

This company is commonly known as Aas Projects & Design Ltd. The company was founded 8 years ago and was given the registration number 10144673. The firm's registered office is in WATFORD. You can find them at C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AAS PROJECTS & DESIGN LTD
Company Number:10144673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 176a, High Street, Barnet, EN5 5SZ

Secretary16 January 2017Active
Avalon, Hamm Court, Weybridge, England, KT13 8YG

Director25 April 2016Active
Alpha House, 176a, High Street, Barnet, EN5 5SZ

Director27 April 2017Active
Alpha House, 176a, High Street, Barnet, EN5 5SZ

Director01 December 2019Active
Glen Cottage, Trout Rise, Loudwater, England, WD3 4JZ

Director25 April 2016Active
C/O Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director06 December 2016Active

People with Significant Control

Ms Victoria Lisa James
Notified on:23 February 2017
Status:Active
Date of birth:May 1982
Nationality:British
Address:Alpha House, 176a, High Street, Barnet, EN5 5SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Graeme Jackson
Notified on:25 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Alpha House, 176a, High Street, Barnet, EN5 5SZ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-13Address

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

Download
2022-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-09-12Resolution

Resolution.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Address

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

Download
2017-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Appoint person secretary company with name date.

Download
2016-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.