This company is commonly known as A.s. Holdings (uk) Limited. The company was founded 42 years ago and was given the registration number 01604417. The firm's registered office is in LONDON. You can find them at 4th Floor 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | A.S. HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 01604417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1981 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Highfield Road, London, W3 0AH | Secretary | 23 May 2008 | Active |
11 Floor 37 Jihu Road, Neihu District, Taipei, Republic Of China, FOREIGN | Director | 09 January 2004 | Active |
8f.,, No.37, Jihu Road, Neihu District, Taipei City, China, 114 | Director | 24 January 2018 | Active |
8, Floor 37 Jihu Road, Neihu District, Taipei, Taiwan, 114 | Director | 30 December 2021 | Active |
Silk House, Park Green, Macclesfield, SK11 7NU | Secretary | 18 February 1998 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Secretary | 31 March 1996 | Active |
4 Lees Road, Bramhall, SK7 1BT | Secretary | 29 September 1998 | Active |
16 Fitzwilliam Avenue, Sutton, Macclesfield, SK11 0EJ | Secretary | - | Active |
144 Canbury Park Road, Kingston Upon Thames, KT2 6LE | Secretary | 20 January 2005 | Active |
C/O Ksb Law Elan House, 5-11 Fetter Lane, London, EC4A 1QD | Corporate Secretary | 15 February 2006 | Active |
Brook Farm, Cottage, The Fold Dorrington, Shrewsbury, SY5 7JD | Director | 27 May 2004 | Active |
41 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW | Director | 08 February 2001 | Active |
4 Briarbank Rise, Charlton Kings, Cheltenham, GL52 6XR | Director | 09 January 2004 | Active |
Delph Farm Edge Lane, Entwistle, Bolton, BL7 0NQ | Director | 15 March 1991 | Active |
The Dial House 67 Ivy Road, Macclesfield, SK11 8QN | Director | - | Active |
16 Fitzwilliam Avenue, Sutton, Macclesfield, SK11 0EJ | Director | - | Active |
Haddenham Hall, Haddenham, Aylesbury, HP17 8AB | Director | 31 March 1996 | Active |
Common Farm, Blackthorn, OX25 1TE | Director | 20 January 2005 | Active |
144 Canbury Park Road, Kingston Upon Thames, KT2 6LE | Director | 20 January 2005 | Active |
Sand Hills, London Road, Hartley Wintney, Hook, RG27 8HY | Director | 03 December 2001 | Active |
8, Floor 37 Jihu Road, Neihu District, Taipei, Roc, 114 | Director | 09 January 2004 | Active |
12, Floor 37 Jihu Road, Neihu District, Tapei, Roc, 114 | Director | 09 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Accounts | Accounts with accounts type full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type full. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type full. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.