Active
Company Information for A2S LIMITED
LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY,
|
Company Registration Number
05471630
Private Limited Company
Active |
Company Name | ||
---|---|---|
A2S LIMITED | ||
Legal Registered Office | ||
LANGLEY HOUSE PARK ROAD LONDON N2 8EY Other companies in IG7 | ||
Previous Names | ||
|
Company Number | 05471630 | |
---|---|---|
Company ID Number | 05471630 | |
Date formed | 2005-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 15:59:01 |
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 | ||
---|---|---|---|---|
A2S | Georgia | Unknown | ||
A2S | Georgia | Unknown | ||
A2S ADVANCED SYSTEMS SOLUTIONS LIMITED | 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BH | Dissolved | Company formed on the 1995-05-19 | |
A2S AUTOS LTD | 4 DEVON ROAD WOLVERHAMPTON WV1 4BE | Dissolved | Company formed on the 2014-10-06 | |
A2S BROTHERS LTD | 342 SHOOTERS HILL ROAD LONDON SE18 4LS | Active | Company formed on the 2018-02-15 | |
A2S BUILDCON PRIVATE LIMITED | F-8 PLOT NO.7/1 SHANTI APRATMENTS SECTOR-13 ROHINI DELHI Delhi 110085 | ACTIVE | Company formed on the 2013-05-22 | |
A2S BUSINESS ASSOCIATES LLC | 5651 STERLING LAKES CIR. APT. 101 MASON OH 45040 | Active | Company formed on the 2012-08-06 | |
A2S BUSINESS MANAGEMENT. LIMITED LIABILITY COMPANY | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Active | Company formed on the 2020-06-01 | |
A2S BUSINESS MANAGEMENT LLC | 17 SEABRING ST Kings BROOKLYN NY 11231 | Active | Company formed on the 2020-08-10 | |
A2S BUSINESS MANAGEMENT LLC | 118 LIBERTY WAY WAXAHACHIE TX 75167 | Forfeited | Company formed on the 2021-03-30 | |
A2S Coaching, LLC | 2101 TWIN MILL LANE OAKTON VA 22124 | Active | Company formed on the 2014-01-30 | |
A2S CONSTRUCTION LLC | 2700 POST OAK BLVD FL 21 HOUSTON TX 77056 | Active | Company formed on the 2023-10-19 | |
A2S CONSULTING LIMITED | 29 PINNER HILL ROAD PINNER MIDDLESEX HA5 3SD | Active | Company formed on the 2018-02-12 | |
A2S CONSULTING LLC | Delaware | Unknown | ||
A2S CONSULTANCY PTY LTD | Active | Company formed on the 2022-01-17 | ||
A2S CONSULTANTS LLC | 12815 CANYON ECHO DR HOUSTON TX 77065 | Active | Company formed on the 2023-05-07 | |
A2S Design Tech LLC | 5913 Brave Eagle Dr Colorado Springs CO 80924-2061 | Good Standing | Company formed on the 2022-07-11 | |
A2S DEVELOPERS PRIVATE LIMITED | A1/403 PRABHAT NIWAS APARTMENTS PRABHAT NAGAR OPPOSITE SAKET MEERUT Uttar Pradesh 250001 | ACTIVE | Company formed on the 2013-10-22 | |
A2S ENTERPRISE | Singapore | Dissolved | Company formed on the 2008-09-12 | |
A2S EVENTS LTD | 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE | Active - Proposal to Strike off | Company formed on the 2019-05-16 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN ROBERT ARKELL SPRINGETT |
||
ADRIAN ROBERT ARKELL SPRINGETT |
||
ALAN FREDRICK NOEL SUFFLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET SMERDON ARKELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAS AGRI LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
30/03/23 STATEMENT OF CAPITAL GBP 1030 | ||
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054716300013 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054716300007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054716300008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054716300009 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 054716300012 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 054716300012 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054716300012 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054716300011 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alan Fredrick Noel Suffling as a person with significant control on 2019-03-29 | |
CH01 | Director's details changed for Mr Adrian Robert Arkell Springett on 2019-03-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN ROBERT ARKELL SPRINGETT on 2019-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054716300009 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054716300008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054716300007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054716300006 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SMERDON ARKELL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/15 FROM 201 High Road Chigwell Essex IG7 5BJ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054716300005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054716300004 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT ARKELL SPRINGETT / 31/05/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 43 BULL STREET HOLT NR25 6HP | |
AR01 | 03/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED THAXTERS LIMITED CERTIFICATE ISSUED ON 26/01/07 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PARAGON MORTGAGES (2010) LIMITED | ||
Outstanding | PARAGON BANK PLC | ||
Outstanding | SHAWBROOK BANK LIMITED | ||
Outstanding | YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY) | ||
Outstanding | YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY) | ||
MORTGAGE | Outstanding | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-06-30 | £ 622,270 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 629,551 |
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 A2S LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 6,983 |
Cash Bank In Hand | 2012-06-30 | £ 9,514 |
Current Assets | 2013-06-30 | £ 583,992 |
Current Assets | 2012-06-30 | £ 586,523 |
Stocks Inventory | 2013-06-30 | £ 577,009 |
Stocks Inventory | 2012-06-30 | £ 577,009 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A2S LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
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. |