A & S DRY LINING LIMITED

Register to unlock more data on OkredoRegister

A & S DRY LINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04303021

Incorporation date

11/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Palmer Riley & Co, Unit E2, Fareham Heights, Standard Way, Fareham, Hants PO16 8XTCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2001)
dot icon21/11/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon03/07/2024
Cessation of Andrew Leonard Charles Brewer as a person with significant control on 2024-01-26
dot icon03/07/2024
Change of details for Mr. Shaun Kerley as a person with significant control on 2024-01-26
dot icon22/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/02/2024
Termination of appointment of Andrew Leonard Charles Brewer as a director on 2024-02-01
dot icon25/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Valerie Joy Gibson as a secretary on 2022-12-02
dot icon02/11/2022
Confirmation statement made on 2022-10-11 with updates
dot icon24/10/2022
Director's details changed for Mr Andrew Leonard Charles Brewer on 2022-10-20
dot icon24/10/2022
Notification of Shaun Kerley as a person with significant control on 2016-04-06
dot icon24/10/2022
Change of details for a person with significant control
dot icon05/11/2021
Confirmation statement made on 2021-10-11 with updates
dot icon17/10/2021
Director's details changed for Mr. Shaun Kerley on 2021-10-02
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-11 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon03/11/2016
Micro company accounts made up to 2016-03-31
dot icon25/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon19/10/2015
Certificate of change of name
dot icon23/12/2014
Registered office address changed from C/O Palmer Riley & Co 1St Floor Wallington Court Fareham Heights Standard Way F Hants PO16 8XT to C/O Palmer Riley & Co Unit E2, Fareham Heights, Standard Way Fareham Hants PO16 8XT on 2014-12-23
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon18/08/2014
Appointment of Mr. Shaun Kerley as a director on 2014-05-08
dot icon28/11/2013
Registered office address changed from 38 Sovereign Crescent Titchfiled Common Fareham Hampshire PO14 4LT on 2013-11-28
dot icon28/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon29/11/2011
Secretary's details changed for Valerie Joy Gibson on 2011-11-23
dot icon29/11/2011
Director's details changed for Andrew Leonard Charles Brewer on 2011-11-23
dot icon29/11/2011
Registered office address changed from 31 Sovereign Crescent Titchfield Common Fareham Hampshire PO14 4LT on 2011-11-29
dot icon29/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2010-10-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2010
Compulsory strike-off action has been discontinued
dot icon17/05/2010
Annual return made up to 2009-10-11 with full list of shareholders
dot icon30/03/2010
Compulsory strike-off action has been suspended
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon01/06/2009
Director's change of particulars / andrew brewer / 19/02/2009
dot icon19/02/2009
Return made up to 11/10/07; full list of members
dot icon19/02/2009
Return made up to 11/10/08; no change of members
dot icon04/02/2009
Compulsory strike-off action has been discontinued
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
First Gazette notice for compulsory strike-off
dot icon03/12/2008
Registered office changed on 03/12/2008 from 8 brookview close fareham hampshire PO14 3EE
dot icon03/12/2008
Resolutions
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Location of register of directors' interests
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2007
Location of register of members
dot icon03/02/2007
Director's particulars changed
dot icon03/02/2007
Registered office changed on 03/02/07 from: 6 trimaran road warsash southampton hampshire SO31 9BG
dot icon30/01/2007
Secretary's particulars changed
dot icon30/01/2007
Return made up to 11/10/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 11/10/05; full list of members
dot icon19/11/2004
Return made up to 11/10/04; full list of members
dot icon11/01/2004
Return made up to 11/10/03; full list of members
dot icon11/01/2004
New secretary appointed
dot icon10/11/2003
Secretary resigned
dot icon18/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/01/2003
Return made up to 11/10/02; full list of members
dot icon17/05/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Registered office changed on 22/11/01 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon22/11/2001
Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon11/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.52K
-
0.00
-
-
2022
2
2.01K
-
0.00
-
-
2022
2
2.01K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.01K £Descended-83.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bhardwaj, Ashok
Nominee Secretary
11/10/2001 - 11/10/2001
4875
Gibson, Valerie Joy
Secretary
23/07/2003 - 02/12/2022
-
Bhardwaj Corporate Services Limited
Nominee Director
11/10/2001 - 11/10/2001
6099
Mr. Shaun Kerley
Director
08/05/2014 - Present
-
May, Sharon Tracy
Secretary
11/10/2001 - 22/07/2003
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & S DRY LINING LIMITED

A & S DRY LINING LIMITED is an(a) Active company incorporated on 11/10/2001 with the registered office located at C/O Palmer Riley & Co, Unit E2, Fareham Heights, Standard Way, Fareham, Hants PO16 8XT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & S DRY LINING LIMITED?

toggle

A & S DRY LINING LIMITED is currently Active. It was registered on 11/10/2001 .

Where is A & S DRY LINING LIMITED located?

toggle

A & S DRY LINING LIMITED is registered at C/O Palmer Riley & Co, Unit E2, Fareham Heights, Standard Way, Fareham, Hants PO16 8XT.

What does A & S DRY LINING LIMITED do?

toggle

A & S DRY LINING LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does A & S DRY LINING LIMITED have?

toggle

A & S DRY LINING LIMITED had 2 employees in 2022.

What is the latest filing for A & S DRY LINING LIMITED?

toggle

The latest filing was on 21/11/2024: Compulsory strike-off action has been suspended.