A & S (1992) LIMITED

Register to unlock more data on OkredoRegister

A & S (1992) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04028467

Incorporation date

06/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

773 Uxbridge Road, Hayes, Middlesex UB4 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2000)
dot icon08/04/2026
Amended total exemption full accounts made up to 2025-04-30
dot icon04/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/01/2026
Change of details for Mr Vinod Madhavji Davdra as a person with significant control on 2026-01-06
dot icon06/01/2026
Change of details for Mr Vinod Madhavji Davdra as a person with significant control on 2026-01-06
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon07/05/2024
Director's details changed for Mr Vinod Madhavji Davdra on 2024-05-07
dot icon08/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/03/2023
Termination of appointment of Vinod Madhavji Davdra as a secretary on 2023-03-01
dot icon14/03/2023
Appointment of Mrs Anila Davdra as a secretary on 2023-03-01
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/07/2022
Cessation of Anila Davdra as a person with significant control on 2022-07-07
dot icon19/07/2022
Termination of appointment of Anila Davdra as a director on 2022-07-07
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/08/2016
Confirmation statement made on 2016-07-06 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon07/02/2012
Registered office address changed from , 899 Uxbridge Road, Hillingdon, Middlesex, UB10 0NH on 2012-02-07
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon14/09/2010
Director's details changed for Anila Davdra on 2010-07-06
dot icon14/09/2010
Director's details changed for Vinod Davdra on 2010-07-06
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/04/2010
Current accounting period shortened from 2010-07-31 to 2010-04-30
dot icon19/08/2009
Return made up to 06/07/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/10/2008
Return made up to 06/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/07/2007
Return made up to 06/07/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/07/2006
Return made up to 06/07/06; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/07/2005
Return made up to 06/07/05; full list of members
dot icon24/06/2004
Return made up to 06/07/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon22/04/2004
Registered office changed on 22/04/04 from:\acc & secretarial services, suite 2 4TH floor hayes gate hse, 27-33 uxbridge road hayes, UB4 0JN
dot icon06/02/2004
Total exemption small company accounts made up to 2002-07-31
dot icon02/07/2003
Return made up to 06/07/03; full list of members
dot icon25/07/2002
Return made up to 06/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/08/2001
Return made up to 06/07/01; full list of members
dot icon04/08/2000
New director appointed
dot icon26/07/2000
Registered office changed on 26/07/00 from:\2A crystal house, new bedford road, luton, bedfordshire LU1 1HS
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Secretary resigned
dot icon06/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

17
2023
change arrow icon+19.65 % *

* during past year

Cash in Bank

£1,103,595.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.77M
-
0.00
803.46K
-
2022
17
2.02M
-
0.00
922.33K
-
2023
17
2.26M
-
0.00
1.10M
-
2023
17
2.26M
-
0.00
1.10M
-

Employees

2023

Employees

17 Ascended0 % *

Net Assets(GBP)

2.26M £Ascended11.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10M £Ascended19.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davdra, Anila
Director
06/07/2000 - 07/07/2022
4
ON LINE REGISTRARS LIMITED
Nominee Secretary
06/07/2000 - 06/07/2000
569
On Line Formations Limited
Nominee Director
06/07/2000 - 06/07/2000
555
Davdra, Vinod Madhavji
Secretary
06/07/2000 - 01/03/2023
-
Davdra, Anila
Secretary
01/03/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About A & S (1992) LIMITED

A & S (1992) LIMITED is an(a) Active company incorporated on 06/07/2000 with the registered office located at 773 Uxbridge Road, Hayes, Middlesex UB4 8HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of A & S (1992) LIMITED?

toggle

A & S (1992) LIMITED is currently Active. It was registered on 06/07/2000 .

Where is A & S (1992) LIMITED located?

toggle

A & S (1992) LIMITED is registered at 773 Uxbridge Road, Hayes, Middlesex UB4 8HY.

What does A & S (1992) LIMITED do?

toggle

A & S (1992) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does A & S (1992) LIMITED have?

toggle

A & S (1992) LIMITED had 17 employees in 2023.

What is the latest filing for A & S (1992) LIMITED?

toggle

The latest filing was on 08/04/2026: Amended total exemption full accounts made up to 2025-04-30.