A.S. CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

A.S. CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02782128

Incorporation date

21/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Truemans Heath Lane, Hollywood, Birmingham B47 5QECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1993)
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/04/2023
Appointment of Mrs Shirley Ann Carroll as a director on 2023-04-05
dot icon13/04/2023
Appointment of Mr Matthew Peter Finnemore as a director on 2023-04-05
dot icon27/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/03/2021
Particulars of variation of rights attached to shares
dot icon15/03/2021
Change of share class name or designation
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Resolutions
dot icon05/03/2021
Cessation of Anthony Arthur Stanley as a person with significant control on 2020-04-30
dot icon03/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/01/2020
Director's details changed for Mr Paul Anthony Stanley on 2020-01-23
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon27/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/08/2014
Particulars of variation of rights attached to shares
dot icon22/08/2014
Resolutions
dot icon19/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon13/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon28/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon16/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon19/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon18/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed
dot icon25/02/2010
Registered office address changed from 1 Truemans Heath Lane Hollywood Birmingham B47 5QE England on 2010-02-25
dot icon25/02/2010
Director's details changed for Anthony Arthur Stanley on 2010-02-10
dot icon25/02/2010
Director's details changed for Paul Anthony Stanley on 2010-02-10
dot icon10/02/2010
Registered office address changed from 4 Chesterwood Hollywood Birmingham West Midlands B47 5EN on 2010-02-10
dot icon19/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon04/03/2009
Return made up to 21/01/09; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon08/05/2008
Nc inc already adjusted 22/04/08
dot icon08/05/2008
Resolutions
dot icon07/02/2008
Return made up to 21/01/08; full list of members
dot icon06/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon26/07/2007
New director appointed
dot icon01/02/2007
Return made up to 21/01/07; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon18/04/2006
Return made up to 21/01/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon31/03/2005
Return made up to 21/01/05; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon15/01/2004
Return made up to 21/01/04; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/01/2003
Return made up to 21/01/03; full list of members
dot icon17/08/2002
Secretary resigned
dot icon17/08/2002
New secretary appointed
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/02/2002
Return made up to 21/01/02; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-04-30
dot icon28/02/2001
Return made up to 21/01/01; full list of members
dot icon29/06/2000
Full accounts made up to 1999-04-30
dot icon17/03/2000
Return made up to 21/01/00; full list of members
dot icon08/03/1999
Return made up to 21/01/99; no change of members
dot icon08/03/1999
Full accounts made up to 1998-04-30
dot icon05/05/1998
Full accounts made up to 1997-04-30
dot icon23/01/1998
Return made up to 21/01/98; no change of members
dot icon16/12/1997
Full accounts made up to 1996-04-30
dot icon27/08/1997
Return made up to 21/01/97; full list of members
dot icon15/05/1997
Return made up to 21/01/96; no change of members
dot icon14/07/1995
Full accounts made up to 1994-04-30
dot icon14/07/1995
Full accounts made up to 1995-04-30
dot icon14/07/1995
Accounting reference date shortened from 30/06 to 30/04
dot icon30/04/1995
Return made up to 21/01/95; no change of members
dot icon04/05/1994
Return made up to 21/01/94; full list of members
dot icon17/02/1994
Accounting reference date extended from 31/01 to 30/06
dot icon27/01/1993
Registered office changed on 27/01/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon27/01/1993
Director resigned;new director appointed
dot icon27/01/1993
Secretary resigned;new secretary appointed
dot icon21/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-71.78 % *

* during past year

Cash in Bank

£63,198.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/01/2027
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
5
209.06K
-
0.00
205.90K
-
2022
5
244.50K
-
0.00
223.95K
-
2023
6
157.45K
-
0.00
63.20K
-
2023
6
157.45K
-
0.00
63.20K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

157.45K £Descended-35.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.20K £Descended-71.78 % *

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
20/01/1993 - 20/01/1993
10896
WILDMAN & BATTELL LIMITED
Nominee Director
20/01/1993 - 20/01/1993
10915
Mr Anthony Arthur Stanley
Director
21/01/1993 - Present
2
Mr Paul Anthony Stanley
Director
18/07/2007 - Present
-
Carroll, Shirley Ann
Secretary
30/04/2002 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.S. CONTRACTS LIMITED

A.S. CONTRACTS LIMITED is an(a) Active company incorporated on 21/01/1993 with the registered office located at 1 Truemans Heath Lane, Hollywood, Birmingham B47 5QE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of A.S. CONTRACTS LIMITED?

toggle

A.S. CONTRACTS LIMITED is currently Active. It was registered on 21/01/1993 .

Where is A.S. CONTRACTS LIMITED located?

toggle

A.S. CONTRACTS LIMITED is registered at 1 Truemans Heath Lane, Hollywood, Birmingham B47 5QE.

What does A.S. CONTRACTS LIMITED do?

toggle

A.S. CONTRACTS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does A.S. CONTRACTS LIMITED have?

toggle

A.S. CONTRACTS LIMITED had 6 employees in 2023.

What is the latest filing for A.S. CONTRACTS LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-21 with updates.