UKBizDB.co.uk

ALL SEASONS CONTRACTING CO. LIMITED

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

This company is commonly known as All Seasons Contracting Co. Limited. The company was founded 32 years ago and was given the registration number 02676219. The firm's registered office is in STOURBRIDGE. You can find them at York House High Street, Amblecote, Stourbridge, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ALL SEASONS CONTRACTING CO. LIMITED
Company Number:02676219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:York House High Street, Amblecote, Stourbridge, England, DY8 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Storage King, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF

Secretary22 January 2019Active
Unit 10, Storage King, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF

Director24 February 2021Active
Thorndon House Windmill Hill, Stoulton, Worcester, WR7 4RP

Director09 May 1992Active
Unit 10, Storage King, Gibbons Industrial Park, Dudley Road, Kingswinford, England, DY6 8XF

Director24 February 2021Active
44, Stocking Park Road, Lightmoor, Telford, TF4 3QA

Director01 January 2009Active
5 Rushford Avenue, Wombourne, Wolverhampton, WV5 0HZ

Secretary01 May 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 January 1992Active
5 Rushford Avenue, Wombourne, WV5 0HZ

Director01 April 2007Active
5 Rushford Avenue, Wombourne, Wolverhampton, WV5 0HZ

Director01 May 1992Active
St Marys Cottage, Cross Lane Head Astley Abbotts, Bridgnorth, WV16 4SJ

Director08 July 1992Active
Tudor Court, Saleway, Droitwich, England, WR9 7JY

Director06 January 2020Active
9 Saint Andrews Close, Stourbridge, DY8 2LR

Director01 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 January 1992Active

People with Significant Control

Mr William Henry Oliver
Notified on:01 May 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Unit 10, Storage King, Kingswinford, England, DY6 8XF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-08Address

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

Download
2022-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Address

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

Download
2019-01-22Officers

Appoint person secretary company with name date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.