A & S DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A & S DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292215

Incorporation date

24/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

25 High Street, Barton-Upon-Humber, North Lincolnshire DN18 5PDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon23/01/2021
Voluntary strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for voluntary strike-off
dot icon18/12/2020
Application to strike the company off the register
dot icon18/11/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon25/09/2017
Change of details for Mr Apostolos Kokkini as a person with significant control on 2017-09-19
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon16/09/2016
Registered office address changed from , Athena House Birchwood Close, Barton on Humber, North Lincolnshire, DN18 5TJ to 25 High Street Barton-upon-Humber North Lincolnshire DN18 5PD on 2016-09-16
dot icon16/09/2016
Director's details changed for Mr Apostolos Kokkini on 2016-09-01
dot icon25/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Nichola Kokkini as a secretary
dot icon07/10/2013
Termination of appointment of Nichola Kokkini as a secretary
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon05/10/2010
Director's details changed for Apostolos Kokkini on 2010-09-24
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2009
Return made up to 24/09/09; full list of members
dot icon17/11/2008
Return made up to 24/09/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 24/09/07; no change of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 24/09/06; full list of members
dot icon19/10/2005
Return made up to 24/09/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/10/2004
Return made up to 24/09/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/10/2003
Return made up to 24/09/03; full list of members
dot icon26/10/2002
Return made up to 24/09/02; full list of members
dot icon08/07/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon03/01/2002
Particulars of mortgage/charge
dot icon22/11/2001
New secretary appointed
dot icon01/11/2001
Secretary resigned
dot icon12/10/2001
New secretary appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
Registered office changed on 12/10/01 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon12/10/2001
Secretary resigned
dot icon12/10/2001
Director resigned
dot icon24/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
24/09/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
24/09/2001 - 24/09/2001
419
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
24/09/2001 - 24/09/2001
1437
Mr Apostolos Kokkini
Director
24/09/2001 - Present
7
Kokkini, Nichola
Secretary
25/10/2001 - 24/08/2013
-
Kokkini, Sylvia
Secretary
24/09/2001 - 25/10/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & S DEVELOPMENTS LIMITED

A & S DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at 25 High Street, Barton-Upon-Humber, North Lincolnshire DN18 5PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & S DEVELOPMENTS LIMITED?

toggle

A & S DEVELOPMENTS LIMITED is currently Active. It was registered on 24/09/2001 .

Where is A & S DEVELOPMENTS LIMITED located?

toggle

A & S DEVELOPMENTS LIMITED is registered at 25 High Street, Barton-Upon-Humber, North Lincolnshire DN18 5PD.

What does A & S DEVELOPMENTS LIMITED do?

toggle

A & S DEVELOPMENTS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for A & S DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/01/2021: Voluntary strike-off action has been suspended.