UKBizDB.co.uk

A.S. HOLDINGS (UK) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Highfield Road, London, W3 0AH

Secretary23 May 2008Active
11 Floor 37 Jihu Road, Neihu District, Taipei, Republic Of China, FOREIGN

Director09 January 2004Active
8f.,, No.37, Jihu Road, Neihu District, Taipei City, China, 114

Director24 January 2018Active
8, Floor 37 Jihu Road, Neihu District, Taipei, Taiwan, 114

Director30 December 2021Active
Silk House, Park Green, Macclesfield, SK11 7NU

Secretary18 February 1998Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary31 March 1996Active
4 Lees Road, Bramhall, SK7 1BT

Secretary29 September 1998Active
16 Fitzwilliam Avenue, Sutton, Macclesfield, SK11 0EJ

Secretary-Active
144 Canbury Park Road, Kingston Upon Thames, KT2 6LE

Secretary20 January 2005Active
C/O Ksb Law Elan House, 5-11 Fetter Lane, London, EC4A 1QD

Corporate Secretary15 February 2006Active
Brook Farm, Cottage, The Fold Dorrington, Shrewsbury, SY5 7JD

Director27 May 2004Active
41 Parkgate Crescent, Hadley Wood, Barnet, EN4 0NW

Director08 February 2001Active
4 Briarbank Rise, Charlton Kings, Cheltenham, GL52 6XR

Director09 January 2004Active
Delph Farm Edge Lane, Entwistle, Bolton, BL7 0NQ

Director15 March 1991Active
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

Director31 March 1996Active
Common Farm, Blackthorn, OX25 1TE

Director20 January 2005Active
144 Canbury Park Road, Kingston Upon Thames, KT2 6LE

Director20 January 2005Active
Sand Hills, London Road, Hartley Wintney, Hook, RG27 8HY

Director03 December 2001Active
8, Floor 37 Jihu Road, Neihu District, Taipei, Roc, 114

Director09 January 2004Active
12, Floor 37 Jihu Road, Neihu District, Tapei, Roc, 114

Director09 January 2004Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-08-02Address

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

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type full.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type full.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.