Company Information for A.S. ELECTRICAL (SOUTHERN) LTD
T&K HOUSE,, 69 BANSTEAD ROAD, CARSHALTON, SM5 3NP,
|
Company Registration Number
06302515
Private Limited Company
Active |
Company Name | |
---|---|
A.S. ELECTRICAL (SOUTHERN) LTD | |
Legal Registered Office | |
T&K HOUSE, 69 BANSTEAD ROAD CARSHALTON SM5 3NP Other companies in SM6 | |
Company Number | 06302515 | |
---|---|---|
Company ID Number | 06302515 | |
Date formed | 2007-07-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-05-05 17:33:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEX STARK STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAYFAIR COMPANY SERVICES LIMITED |
Company Secretary | ||
GEORGIA STEWART |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO PANELS (SURREY) LTD | Director | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES | |
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
TM02 | Termination of appointment of Mayfair Company Services Limited on 2018-06-27 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAYFAIR COMPANY SERVICES LIMITED on 2018-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM 7-11 Woodcote Road Wallington Surrey SM6 0LH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
CH01 | Director's details changed for Alex Stark Stewart on 2016-06-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alex Stark Stewart on 2014-07-04 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Mayfair Company Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEORGIA STEWART | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alex Stewart on 2011-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEORGIA PENNOCK on 2011-07-01 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEWART / 04/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEORGIA PENNOCK / 04/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity
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. ELECTRICAL (SOUTHERN) LTD
Called Up Share Capital | 2012-07-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-31 | £ 2 |
Cash Bank In Hand | 2012-07-31 | £ 4,901 |
Cash Bank In Hand | 2011-07-31 | £ 727 |
Current Assets | 2012-07-31 | £ 13,729 |
Current Assets | 2011-07-31 | £ 12,068 |
Debtors | 2012-07-31 | £ 8,828 |
Debtors | 2011-07-31 | £ 11,341 |
Fixed Assets | 2012-07-31 | £ 231 |
Fixed Assets | 2011-07-31 | £ 316 |
Shareholder Funds | 2012-07-31 | £ 1,095 |
Shareholder Funds | 2011-07-31 | £ 674 |
Tangible Fixed Assets | 2012-07-31 | £ 231 |
Tangible Fixed Assets | 2011-07-31 | £ 316 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35130 - Distribution of electricity) as A.S. ELECTRICAL (SOUTHERN) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A.S. ELECTRICAL (SOUTHERN) LTD | Event Date | 2009-08-04 |
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. |