A.S. FLATS LIMITED

Register to unlock more data on OkredoRegister

A.S. FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04151002

Incorporation date

31/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Howden Steading, Newcastle Road, Corbridge, Northumberland NE45 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/07/2025
Director's details changed for Mrs Miranda Louise Rijks on 2025-02-10
dot icon20/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon14/11/2023
Registered office address changed from Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England to Howden Steading Newcastle Road Corbridge Northumberland NE45 5LT on 2023-11-14
dot icon13/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon19/01/2022
Termination of appointment of Richard Ian Cahn as a director on 2022-01-03
dot icon14/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon31/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon13/10/2020
Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN on 2020-10-13
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon19/10/2018
Director's details changed for Mrs Miranda Louise Rijks on 2018-10-19
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/08/2017
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2017-08-22
dot icon27/04/2017
Director's details changed for Mrs Miranda Louise Rijks on 2017-04-03
dot icon15/03/2017
Director's details changed for Mrs Miranda Louise Rijks on 2017-03-15
dot icon15/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon27/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon18/01/2017
Director's details changed for Mrs Miranda Louise Rijks on 2017-01-18
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/11/2015
Director's details changed for Mrs Miranda Louise Rijks on 2015-11-23
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/06/2014
Appointment of Mrs Miranda Louise Rijks as a director
dot icon12/06/2014
Appointment of Mrs Juliette Scott as a director
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/03/2013
Accounts for a small company made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/03/2012
Accounts for a small company made up to 2011-06-30
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-06-30
dot icon12/02/2010
Accounts for a small company made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon28/01/2009
Accounts for a small company made up to 2008-06-30
dot icon29/10/2008
Registered office changed on 29/10/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ
dot icon25/04/2008
Accounts for a small company made up to 2007-06-30
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon24/04/2007
Accounts for a small company made up to 2006-06-30
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon05/05/2006
Accounts made up to 2005-06-30
dot icon20/02/2006
Return made up to 31/01/06; full list of members
dot icon11/01/2006
Auditor's resignation
dot icon03/02/2005
Return made up to 31/01/05; full list of members
dot icon19/01/2005
Accounts made up to 2004-06-30
dot icon06/02/2004
Return made up to 31/01/04; full list of members
dot icon02/10/2003
Accounts made up to 2003-06-30
dot icon12/06/2003
Registered office changed on 12/06/03 from: 52 richmond road worthing west sussex BN11 1PR
dot icon08/04/2003
Return made up to 31/01/03; no change of members
dot icon04/12/2002
Accounts made up to 2002-06-30
dot icon13/05/2002
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon30/04/2002
Return made up to 31/01/02; full list of members
dot icon10/07/2001
Resolutions
dot icon27/06/2001
Certificate of change of name
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU
dot icon03/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon31/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£676,616.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
10.38M
-
0.00
676.62K
-
2023
3
10.38M
-
0.00
676.62K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

10.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

676.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/01/2001 - 15/03/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/01/2001 - 15/03/2001
43699
Cahn, Richard Ian
Director
15/03/2001 - 03/01/2022
5
Cahn, Marietta Renata Helena
Director
15/03/2001 - Present
2
Rijks, Miranda Louise
Director
23/05/2014 - Present
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.S. FLATS LIMITED

A.S. FLATS LIMITED is an(a) Active company incorporated on 31/01/2001 with the registered office located at Howden Steading, Newcastle Road, Corbridge, Northumberland NE45 5LT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

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

toggle

A.S. FLATS LIMITED is currently Active. It was registered on 31/01/2001 .

Where is A.S. FLATS LIMITED located?

toggle

A.S. FLATS LIMITED is registered at Howden Steading, Newcastle Road, Corbridge, Northumberland NE45 5LT.

What does A.S. FLATS LIMITED do?

toggle

A.S. FLATS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

A.S. FLATS LIMITED had 3 employees in 2023.

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

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-25 with no updates.