A & S SERVICES (HODDESDON) LTD

Register to unlock more data on OkredoRegister

A & S SERVICES (HODDESDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06356386

Incorporation date

30/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

18 Southmead Crescent, Cheshunt, Waltham Cross EN8 8UUCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2007)
dot icon31/03/2026
Micro company accounts made up to 2025-07-31
dot icon10/09/2025
Appointment of Mr Elliott Prayer as a director on 2025-08-01
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon09/09/2025
Termination of appointment of Elliott Prayer as a director on 2025-08-01
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon02/09/2025
Registered office address changed from 4D Geddings Road Hoddesdon Hertfordshire EN11 0NT England to 18 Southmead Crescent Cheshunt Waltham Cross EN8 8UU on 2025-09-02
dot icon02/09/2025
Secretary's details changed for Mrs Shelley Prayer on 2025-09-01
dot icon02/09/2025
Director's details changed for Elliott Prayer on 2025-09-01
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon10/04/2025
Micro company accounts made up to 2024-07-31
dot icon18/03/2025
Termination of appointment of Gary Birnie as a secretary on 2025-03-07
dot icon18/03/2025
Appointment of Mrs Shelley Prayer as a secretary on 2025-03-07
dot icon18/03/2025
Termination of appointment of Michael David Law as a director on 2025-03-07
dot icon28/01/2025
Registered office address changed from 124 Stanstead Road Hoddesdon Hertfordshire EN11 0RN to 4D Geddings Road Hoddesdon Hertfordshire EN11 0NT on 2025-01-28
dot icon27/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-07-31
dot icon31/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon31/01/2024
Director's details changed for Elliott Prayer on 2024-01-15
dot icon02/06/2023
Notification of Stephanie Ann Prayer as a person with significant control on 2023-05-03
dot icon05/05/2023
Termination of appointment of Arnold Joseph Prayer as a director on 2023-05-03
dot icon05/05/2023
Cessation of Arnold Joseph Prayer as a person with significant control on 2023-05-03
dot icon04/05/2023
Director's details changed for Arnold Joseph Prayer on 2023-05-03
dot icon07/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-07-31
dot icon23/02/2022
Director's details changed for Michael David Law on 2021-09-01
dot icon14/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/03/2021
Micro company accounts made up to 2020-07-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-07-31
dot icon12/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon17/04/2019
Micro company accounts made up to 2018-07-31
dot icon19/10/2018
Termination of appointment of Jonathan Prayer as a director on 2018-09-02
dot icon13/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon22/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon10/04/2017
Micro company accounts made up to 2016-07-31
dot icon10/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon15/10/2015
Director's details changed for Jonathan Prayer on 2014-09-01
dot icon15/10/2015
Director's details changed for Elliott Prayer on 2014-09-01
dot icon15/10/2015
Director's details changed for Michael David Law on 2014-09-01
dot icon11/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon27/09/2012
Director's details changed for Elliott Prayer on 2011-09-01
dot icon27/09/2012
Director's details changed for Jonathan Prayer on 2011-09-01
dot icon07/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon29/09/2011
Director's details changed for Michael David Law on 2010-10-01
dot icon28/09/2011
Director's details changed for Jonathan Prayer on 2011-01-01
dot icon03/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon28/09/2010
Director's details changed for Stephanie Ann Prayer on 2010-08-30
dot icon28/09/2010
Director's details changed for Arnold Joseph Prayer on 2010-08-30
dot icon28/09/2010
Director's details changed for Elliott Prayer on 2010-08-30
dot icon28/09/2010
Director's details changed for Michael David Law on 2010-08-30
dot icon28/09/2010
Director's details changed for Jonathan Prayer on 2010-08-30
dot icon30/03/2010
Current accounting period extended from 2010-03-31 to 2010-07-31
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon08/09/2009
Accounting reference date shortened from 16/04/2009 to 31/03/2009
dot icon25/06/2009
Accounts for a dormant company made up to 2008-04-16
dot icon25/06/2009
Accounting reference date shortened from 31/08/2008 to 16/04/2008
dot icon16/09/2008
Return made up to 30/08/08; full list of members
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2007
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
31/07/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
52.67K
-
0.00
-
-
2022
6
56.85K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prayer, Arnold Joseph
Director
30/08/2007 - 03/05/2023
-
Prayer, Jonathan
Director
30/08/2007 - 02/09/2018
-
Prayer, Elliott
Director
01/08/2025 - Present
-
Prayer, Elliott
Director
30/08/2007 - 01/08/2025
-
Prayer, Shelley
Secretary
07/03/2025 - Present
-

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 SERVICES (HODDESDON) LTD

A & S SERVICES (HODDESDON) LTD is an(a) Active company incorporated on 30/08/2007 with the registered office located at 18 Southmead Crescent, Cheshunt, Waltham Cross EN8 8UU. There are currently 3 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 SERVICES (HODDESDON) LTD?

toggle

A & S SERVICES (HODDESDON) LTD is currently Active. It was registered on 30/08/2007 .

Where is A & S SERVICES (HODDESDON) LTD located?

toggle

A & S SERVICES (HODDESDON) LTD is registered at 18 Southmead Crescent, Cheshunt, Waltham Cross EN8 8UU.

What does A & S SERVICES (HODDESDON) LTD do?

toggle

A & S SERVICES (HODDESDON) LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for A & S SERVICES (HODDESDON) LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-07-31.