A & S ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

A & S ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04197444

Incorporation date

10/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire DE14 2WECopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2001)
dot icon16/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon11/06/2024
Termination of appointment of David John Beck as a director on 2024-06-04
dot icon11/06/2024
Appointment of Mr Simon Kerry as a director on 2024-06-04
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/07/2022
Satisfaction of charge 041974440005 in full
dot icon20/07/2022
Satisfaction of charge 041974440006 in full
dot icon20/06/2022
Registration of charge 041974440007, created on 2022-06-17
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/11/2020
Director's details changed for Mr Joshua David Sulin on 2020-11-13
dot icon22/05/2020
Confirmation statement made on 2020-04-10 with updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-04-10 with updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon04/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon19/04/2017
Director's details changed for Alison Kaye Sulin on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Andrew Paul Sulin on 2017-04-19
dot icon31/01/2017
Termination of appointment of David Roach as a director on 2017-01-31
dot icon31/01/2017
Appointment of Mr David John Beck as a director on 2017-01-31
dot icon31/01/2017
Appointment of Mr Joshua David Sulin as a director on 2017-01-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon30/07/2015
Registered office address changed from Park Associates Gretton House Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ to Gibraltar House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WE on 2015-07-30
dot icon19/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon24/02/2014
Registration of charge 041974440006
dot icon04/02/2014
Satisfaction of charge 3 in full
dot icon04/02/2014
Satisfaction of charge 2 in full
dot icon04/02/2014
Satisfaction of charge 4 in full
dot icon04/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon19/10/2013
Satisfaction of charge 1 in full
dot icon01/05/2013
Registration of charge 041974440005
dot icon19/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon18/04/2013
Registered office address changed from C/O Park Associates Gretton House Waterside Court Third Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2WQ on 2013-04-18
dot icon08/02/2013
Accounts for a small company made up to 2012-05-31
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/05/2012
Secretary's details changed for Andrew Sulin on 2012-04-20
dot icon01/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon01/05/2012
Director's details changed for Mr David Roach on 2012-04-20
dot icon01/05/2012
Director's details changed for Andrew Sulin on 2012-04-20
dot icon01/05/2012
Director's details changed for Alison Sulin on 2012-04-20
dot icon07/03/2012
Accounts for a small company made up to 2011-05-31
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2011
Appointment of Mr David Roach as a director
dot icon27/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon28/04/2010
Director's details changed for Alison Sulin on 2010-04-10
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/05/2009
Ad 28/04/09\gbp si 998@1=998\gbp ic 2/1000\
dot icon13/05/2009
Particulars of contract relating to shares
dot icon24/04/2009
Return made up to 10/04/09; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2008-05-31
dot icon29/07/2008
Return made up to 10/04/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from c/o park associates gretton house waterside court third avenue centrum 100 burton upon trent staffs DE14 2WQ
dot icon26/02/2008
Accounts for a small company made up to 2007-05-31
dot icon12/06/2007
Return made up to 10/04/07; no change of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/06/2006
Registered office changed on 28/06/06 from: park associates imex business park shobnall road burton on trent staffordshire DE14 2AU
dot icon26/05/2006
Return made up to 10/04/06; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2005-05-31
dot icon26/04/2005
Return made up to 10/04/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/05/2004
Return made up to 10/04/04; full list of members
dot icon21/08/2003
Accounts for a small company made up to 2003-05-31
dot icon02/05/2003
Return made up to 10/04/03; full list of members
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon13/03/2003
Accounts for a small company made up to 2002-05-31
dot icon14/02/2003
Registered office changed on 14/02/03 from: mill stream lodge mill meadow hollybush road newborough burton on trent staffordshire DE13 8SF
dot icon15/05/2002
Return made up to 10/04/02; full list of members
dot icon23/04/2002
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon01/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
Registered office changed on 20/04/01 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon20/04/2001
Ad 10/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.13M
-
0.00
285.13K
-
2022
10
1.14M
-
0.00
1.13M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
10/04/2001 - 10/04/2001
2895
Brewer, Suzanne
Nominee Secretary
10/04/2001 - 10/04/2001
2524
Beck, David John
Director
31/01/2017 - 04/06/2024
-
Roach, David
Director
01/06/2011 - 31/01/2017
1
Sulin, Andrew Paul
Secretary
10/04/2001 - Present
3

Persons with Significant Control

3
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 ENTERPRISES LIMITED

A & S ENTERPRISES LIMITED is an(a) Active company incorporated on 10/04/2001 with the registered office located at Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire DE14 2WE. There are currently 5 active directors 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 ENTERPRISES LIMITED?

toggle

A & S ENTERPRISES LIMITED is currently Active. It was registered on 10/04/2001 .

Where is A & S ENTERPRISES LIMITED located?

toggle

A & S ENTERPRISES LIMITED is registered at Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire DE14 2WE.

What does A & S ENTERPRISES LIMITED do?

toggle

A & S ENTERPRISES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-05-31.