UKBizDB.co.uk

A.S. CONTRACTS LIMITED

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

This company is commonly known as A.s. Contracts Limited. The company was founded 31 years ago and was given the registration number 02782128. The firm's registered office is in BIRMINGHAM. You can find them at 1 Truemans Heath Lane, Hollywood, Birmingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:A.S. CONTRACTS LIMITED
Company Number:02782128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1 Truemans Heath Lane, Hollywood, Birmingham, B47 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Post House, Evesham Road Norton, Evesham, WR11 4TW

Secretary01 May 2002Active
The Post House, Evesham Road, Norton, Evesham, England, WR11 4TW

Director05 April 2023Active
4, Tranter Avenue, Alvechurch, Birmingham, England, B48 7PH

Director05 April 2023Active
4 Chesterwood, Hollywood, Birmingham, B47 5EN

Director21 January 1993Active
41, Redditch Road, Alvechurch, Birmingham, England, B48 7RS

Director18 July 2007Active
4 Chesterwood, Hollywood, Birmingham, B47 5EN

Secretary21 January 1993Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 January 1993Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 January 1993Active

People with Significant Control

Mr Anthony Arthur Stanley
Notified on:30 June 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:1, Truemans Heath Lane, Birmingham, B47 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Stanley
Notified on:30 June 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:1, Truemans Heath Lane, Birmingham, B47 5QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Capital

Capital variation of rights attached to shares.

Download
2021-03-15Capital

Capital name of class of shares.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Change person director company with change date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.