Company Information for A & S ENTERPRISES LIMITED
Gibraltar House Crown Square, First Avenue, Burton On Trent, STAFFORDSHIRE, DE14 2WE,
|
Company Registration Number
04197444
Private Limited Company
Active |
Company Name | |
---|---|
A & S ENTERPRISES LIMITED | |
Legal Registered Office | |
Gibraltar House Crown Square First Avenue Burton On Trent STAFFORDSHIRE DE14 2WE Other companies in DE14 | |
Company Number | 04197444 | |
---|---|---|
Company ID Number | 04197444 | |
Date formed | 2001-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-04-10 | |
Return next due | 2025-04-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-10 12:59:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A & S ENTERPRISES MECHANICAL AND ELECTRICAL SERVICES LIMITED | GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WE | Active | Company formed on the 2012-09-04 | |
A & S ENTERPRISES (MECHANICAL SERVICES) LIMITED | GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WE | Active - Proposal to Strike off | Company formed on the 2002-05-08 | |
A & S ENTERPRISES (HOLDINGS) LIMITED | GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WE | Active | Company formed on the 2015-02-26 | |
A & S ENTERPRISES, INC. | 67-131 BURNS ST. Queens FOREST HILLS NY 11375 | Active | Company formed on the 1960-08-15 | |
A & S ENTERPRISES, L.L.C. | 6601 WESTOWN PKWY STE 200 WEST DES MOINES IA 502667733 | Active | Company formed on the 2002-11-21 | |
A & S Enterprises, Inc. | 109 E. 17th St #5452 Cheyenne WY 82001 | Active | Company formed on the 2012-05-30 | |
A & S ENTERPRISES, INC. | 204 N 6TH AVE STE A PO BOX 2923 YAKIMA WA 98907 | Dissolved | Company formed on the 1986-07-31 | |
A & S ENTERPRISES I, INC. | 400 WARREN AVE #415 PORT ORCHARD WA 98367 | Dissolved | Company formed on the 1999-04-15 | |
A & S ENTERPRISES, INC | 23416 HWY 99 STE B EDMONDS WA 980260000 | Dissolved | Company formed on the 2014-04-21 | |
A & S ENTERPRISES L.L.C. | 7102 RALEIGH STRET # 7 Westminster CO 80030 | Delinquent | Company formed on the 2006-07-20 | |
A & S Enterprises of VA, Inc. | 15379 MILL SWAMP ROAD SMITHFIELD VA 23430 | Active | Company formed on the 2000-04-04 | |
A & S ENTERPRISES, L.L.C. | 196 W. PENNSYLVANIA AVENUE - SEBRING OH 44672 | Active | Company formed on the 2005-04-22 | |
A & S ENTERPRISES, LLC | 441 VINE ST STE 2900 - CINCINNATI OH 452020000 | Active | Company formed on the 1999-08-20 | |
A & S ENTERPRISES, INC. | 286 ROWAN DRIVE - BEREA OH 44017 | Active | Company formed on the 2003-01-23 | |
A & S ENTERPRISES, LLC | 7231 LAMARRE DR ROANOKE VA 24019 | Active | Company formed on the 1999-05-25 | |
A & S ENTERPRISES, INC. | 4330 S. VALLEY VIEW BLVD SUITE #114 LAS VEGAS NV 89103 | Permanently Revoked | Company formed on the 2002-11-18 | |
A & S ENTERPRISES (AUST) PTY LTD | Dissolved | Company formed on the 2008-06-10 | ||
A & S ENTERPRISES (NSW) PTY LTD | NSW 2234 | Active | Company formed on the 2012-02-07 | |
A & S ENTERPRISES (VIC) PTY LTD | VIC 3178 | Active | Company formed on the 2005-06-27 | |
A & S ENTERPRISES PTY LTD | Active | Company formed on the 2016-03-07 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PAUL SULIN |
||
DAVID JOHN BECK |
||
ALISON KAYE SULIN |
||
ANDREW PAUL SULIN |
||
JOSHUA DAVID SULIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROACH |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & S ELECTRICAL SERVICES LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2005-07-26 | Liquidation | |
A & S ENTERPRISES (MECHANICAL SERVICES) LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2002-05-08 | Active - Proposal to Strike off | |
A & S ENTERPRISES (HOLDINGS) LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
A & S ENTERPRISES (HOLDINGS) LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
LANCASTER COURT (NEEDWOOD) MANAGEMENT CO. LTD | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2018-02-20 | |
A & S ENTERPRISES MECHANICAL AND ELECTRICAL SERVICES LIMITED | Director | 2012-11-08 | CURRENT | 2012-09-04 | Active | |
CURZON COURT (BURTON) MANAGEMENT COMPANY LIMITED | Director | 2009-03-27 | CURRENT | 2007-01-31 | Active | |
A & S ENTERPRISES MECHANICAL AND ELECTRICAL SERVICES LIMITED | Director | 2017-10-13 | CURRENT | 2012-09-04 | Active | |
A & S ENTERPRISES (MECHANICAL SERVICES) LIMITED | Director | 2017-10-13 | CURRENT | 2002-05-08 | Active - Proposal to Strike off | |
A & S ENTERPRISES (HOLDINGS) LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041974440006 | |
REGISTRATION OF A CHARGE / CHARGE CODE 041974440007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041974440007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Joshua David Sulin on 2020-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
LATEST SOC | 04/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON KAYE SULIN / 19/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SULIN / 19/04/2017 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BECK | |
AP01 | DIRECTOR APPOINTED MR JOSHUA DAVID SULIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROACH | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/15 FROM Park Associates Gretton House Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WQ | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041974440006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041974440005 | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/13 FROM C/O Park Associates Gretton House Waterside Court Third Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2WQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/04/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW SULIN / 20/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SULIN / 20/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON SULIN / 20/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROACH / 20/04/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROACH | |
AR01 | 10/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON SULIN / 10/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 28/04/09 GBP SI 998@1=998 GBP IC 2/1000 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
287 | 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 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: PARK ASSOCIATES IMEX BUSINESS PARK SHOBNALL ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AU | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/03/03 | |
ELRES | S366A DISP HOLDING AGM 19/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: MILL STREAM LODGE MILL MEADOW HOLLYBUSH ROAD NEWBOROUGH BURTON ON TRENT STAFFORDSHIRE DE13 8SF | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ | |
88(2)R | AD 10/04/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
CHARGE OVER CASH DEPOSIT | Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2013-05-31 | £ 77,768 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 223,676 |
Creditors Due Within One Year | 2013-05-31 | £ 1,718,455 |
Creditors Due Within One Year | 2012-05-31 | £ 1,242,314 |
Provisions For Liabilities Charges | 2012-05-31 | £ 7,700 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & S ENTERPRISES LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 57,705 |
Cash Bank In Hand | 2012-05-31 | £ 138,717 |
Current Assets | 2013-05-31 | £ 1,582,808 |
Current Assets | 2012-05-31 | £ 974,804 |
Debtors | 2013-05-31 | £ 1,464,954 |
Debtors | 2012-05-31 | £ 836,087 |
Fixed Assets | 2013-05-31 | £ 1,284,563 |
Fixed Assets | 2012-05-31 | £ 1,568,887 |
Shareholder Funds | 2013-05-31 | £ 1,071,148 |
Shareholder Funds | 2012-05-31 | £ 1,070,001 |
Stocks Inventory | 2013-05-31 | £ 60,149 |
Tangible Fixed Assets | 2013-05-31 | £ 208,138 |
Tangible Fixed Assets | 2012-05-31 | £ 481,462 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chesterfield Borough Council | |
|
Land |
Chesterfield Borough Council | |
|
Land |
Chesterfield Borough Council | |
|
Land |
Chesterfield Borough Council | |
|
Land |
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
Mansfield District Council | |
|
|
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
Gedling Borough Council | |
|
Miscellaneous Capital Expenses |
Derby City Council | |
|
Works - Construction |
Derby City Council | |
|
Works - Renovation |
Derby City Council | |
|
Other Hired & Contracted Services |
Derby City Council | |
|
Works - Renovation |
Derby City Council | |
|
|
Derby City Council | |
|
Other Hired & Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | A & S ENTERPRISES LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | A & S ELECTRICAL SERVICES LIMITED | Event Date | 2013-02-07 |
Solicitor | Simon Burn Solicitors | ||
In the Birmingham District Registry case number 6081 A Petition to wind up the above-named Company of Park Associates, Gretton House, Waterside Court, Third Avenue Centrum 100, Burton-upon-Trent, Staffordshire DE14 2WQ , presented on 7 February 2013 by A & S ENTERPRISES LIMITED , c/o Park Associates, Gretton House, Waterside Court, Third Avenue Centrum 100, Burton-upon-Trent, Staffordshire DE14 2WQ , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry at 33 Bull Street, Birmingham B4 6DS , on 11 April 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 April 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |