AS & SONS LTD

Register to unlock more data on OkredoRegister

AS & SONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05496226

Incorporation date

01/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Progress Business Centre, Whittle Parkway, Slough SL1 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2005)
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/01/2025
Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to Unit 2 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 2025-01-14
dot icon18/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/04/2022
Registration of charge 054962260066, created on 2022-04-13
dot icon21/04/2022
Registration of charge 054962260067, created on 2022-04-13
dot icon21/04/2022
Registration of charge 054962260068, created on 2022-04-13
dot icon31/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon04/09/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/01/2016
Registration of charge 054962260065, created on 2016-01-21
dot icon03/11/2015
Registration of charge 054962260064, created on 2015-10-28
dot icon21/10/2015
Registration of a charge
dot icon15/10/2015
Registration of charge 054962260063, created on 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/03/2015
Registration of charge 054962260062, created on 2015-03-20
dot icon14/02/2015
Registration of charge 054962260061, created on 2015-02-03
dot icon25/10/2014
Registration of charge 054962260060, created on 2014-10-22
dot icon23/10/2014
Registration of charge 054962260059, created on 2014-10-03
dot icon25/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon17/07/2014
Registration of charge 054962260058, created on 2014-07-11
dot icon24/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/01/2014
Registration of charge 054962260057
dot icon03/12/2013
Director's details changed for Mr Abdul Sattar on 2013-11-01
dot icon03/12/2013
Secretary's details changed for Ali Raza Sattar on 2013-11-01
dot icon13/11/2013
Registration of charge 054962260056
dot icon02/11/2013
Registration of charge 054962260055
dot icon02/10/2013
Registration of charge 054962260054
dot icon18/09/2013
Registration of charge 054962260053
dot icon05/09/2013
Registration of charge 054962260052
dot icon31/08/2013
Registration of charge 054962260051
dot icon28/08/2013
Registration of charge 054962260050
dot icon10/08/2013
Registration of charge 054962260049
dot icon16/07/2013
Registration of charge 054962260048
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon03/07/2013
Registration of charge 054962260047
dot icon19/06/2013
Registration of charge 054962260046
dot icon05/06/2013
Full accounts made up to 2012-09-30
dot icon31/05/2013
Satisfaction of charge 17 in full
dot icon31/05/2013
Satisfaction of charge 18 in full
dot icon31/05/2013
Satisfaction of charge 16 in full
dot icon31/05/2013
Satisfaction of charge 15 in full
dot icon31/05/2013
Satisfaction of charge 11 in full
dot icon31/05/2013
Satisfaction of charge 13 in full
dot icon31/05/2013
Satisfaction of charge 14 in full
dot icon31/05/2013
Satisfaction of charge 10 in full
dot icon31/05/2013
Satisfaction of charge 12 in full
dot icon31/05/2013
Satisfaction of charge 9 in full
dot icon31/05/2013
Satisfaction of charge 8 in full
dot icon31/05/2013
Satisfaction of charge 6 in full
dot icon31/05/2013
Satisfaction of charge 5 in full
dot icon31/05/2013
Satisfaction of charge 4 in full
dot icon31/05/2013
Satisfaction of charge 7 in full
dot icon31/05/2013
Satisfaction of charge 3 in full
dot icon22/05/2013
Registration of charge 054962260045
dot icon15/05/2013
Registration of charge 054962260044
dot icon08/05/2013
Registration of charge 054962260043
dot icon30/04/2013
Registration of charge 054962260042
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 41
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 40
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 39
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 38
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 37
dot icon31/08/2012
Duplicate mortgage certificatecharge no:36
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 36
dot icon07/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 29
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 30
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 27
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 32
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 31
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 28
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 33
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 34
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 35
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 26
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 25
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 20
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 19
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 22
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 21
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 23
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 24
dot icon15/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/02/2011
Previous accounting period extended from 2010-07-31 to 2010-09-30
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 18
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 17
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 16
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 15
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 14
dot icon30/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon16/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon14/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon28/08/2009
Return made up to 01/07/09; full list of members
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 11
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/07/2008
Return made up to 01/07/08; full list of members
dot icon21/07/2008
Location of debenture register
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/02/2008
Registered office changed on 20/02/08 from: 72 fountain road tooting london SW17 0HQ
dot icon22/01/2008
Particulars of mortgage/charge
dot icon21/08/2007
Return made up to 01/07/07; full list of members
dot icon06/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/04/2007
Registered office changed on 30/04/07 from: 72 fountain road tooting london SW17 0HQ
dot icon14/10/2006
Particulars of mortgage/charge
dot icon12/07/2006
Return made up to 01/07/06; full list of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: 137 stoke poges lane slough berks SL1 3LX
dot icon01/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon24/07/2005
New secretary appointed
dot icon24/07/2005
New director appointed
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.02M
-
0.00
1.23M
-
2022
2
13.53M
-
0.00
410.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/07/2005 - 01/07/2005
36449
Sattar, Ali Raza
Secretary
12/07/2005 - Present
-
FORM 10 DIRECTORS FD LTD
Nominee Director
01/07/2005 - 01/07/2005
41295
Sattar, Abdul
Director
12/07/2005 - Present
19

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+
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 AS & SONS LTD

AS & SONS LTD is an(a) Active company incorporated on 01/07/2005 with the registered office located at Unit 2 Progress Business Centre, Whittle Parkway, Slough SL1 6DQ. There are currently 2 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 AS & SONS LTD?

toggle

AS & SONS LTD is currently Active. It was registered on 01/07/2005 .

Where is AS & SONS LTD located?

toggle

AS & SONS LTD is registered at Unit 2 Progress Business Centre, Whittle Parkway, Slough SL1 6DQ.

What does AS & SONS LTD do?

toggle

AS & SONS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AS & SONS LTD?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-07-01 with no updates.