Company Information for A.S.T. SERVICES LIMITED
UNIT 22 PEARTREE FARM INDUSTRIAL ESTATE, PEARTREE LANE, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 3UW,
|
Company Registration Number
03128934
Private Limited Company
Active |
Company Name | |
---|---|
A.S.T. SERVICES LIMITED | |
Legal Registered Office | |
UNIT 22 PEARTREE FARM INDUSTRIAL ESTATE PEARTREE LANE WELWYN GARDEN CITY HERTFORDSHIRE AL7 3UW Other companies in SL0 | |
Company Number | 03128934 | |
---|---|---|
Company ID Number | 03128934 | |
Date formed | 1995-11-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 23:32:45 |
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 |
---|---|---|
ANTHONY STANLEY TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JOSEPH TUCKER |
Company Secretary | ||
STANLEY HUGH TUCKER |
Company Secretary | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE FRIENDLY STAIRLIFT COMPANY LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active - Proposal to Strike off | |
AST STAIRLIFTS LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES | ||
Director's details changed for Mr Anthony Stanley Tucker on 2023-05-02 | ||
Change of details for Mr Anthony Stanley Tucker as a person with significant control on 2023-05-02 | ||
Change of details for Mrs Susan Day as a person with significant control on 2023-05-02 | ||
Director's details changed for Mrs Susan Day on 2023-05-02 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MRS SUSAN DAY | ||
AP01 | DIRECTOR APPOINTED MRS SUSAN DAY | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution New shares classes created 01/09/2021<li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Director's details changed for on | ||
CH01 | Director's details changed for on | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DAY | ||
01/09/21 STATEMENT OF CAPITAL GBP 200 | ||
Change of details for Mr Anthony Stanley Tucker as a person with significant control on 2021-09-01 | ||
Change of share class name or designation | ||
Director's details changed for Mr Anthony Stanley Tucker on 2021-11-29 | ||
Director's details changed for Mr Anthony Stanley Tucker on 2021-11-29 | ||
Change of details for Susan Day as a person with significant control on 2021-11-29 | ||
Change of details for Susan Day as a person with significant control on 2021-11-29 | ||
REGISTERED OFFICE CHANGED ON 22/12/21 FROM Unit 22 Peartree Farm Industrial Estate Welwyn Garden City Hertfordshire AL7 3UW United Kingdom | ||
CH01 | Director's details changed for Mr Anthony Stanley Tucker on 2021-11-29 | |
PSC04 | Change of details for Mr Anthony Stanley Tucker as a person with significant control on 2021-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/21 FROM Unit 22 Peartree Farm Industrial Estate Welwyn Garden City Hertfordshire AL7 3UW United Kingdom | |
SH08 | Change of share class name or designation | |
SH01 | 01/09/21 STATEMENT OF CAPITAL GBP 200 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Anthony Stanley Tucker on 2021-11-29 | |
PSC04 | Change of details for Mr Anthony Stanley Tucker as a person with significant control on 2021-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM Highlander the Boat Yard Mansion Lane Iver Buckinghamshire SL0 9RG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Stanley Tucker on 2009-12-01 | |
363a | Return made up to 21/11/08; full list of members | |
88(2) | Ad 14/11/08\gbp si 98@1=98\gbp ic 2/100\ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08 | |
288b | Appointment terminated secretary matthew tucker | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/05 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/09/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/12/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/11/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/12/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Creditors Due After One Year | 2011-10-01 | £ 31,166 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 197,176 |
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.T. SERVICES LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 19,721 |
Current Assets | 2011-10-01 | £ 101,977 |
Debtors | 2011-10-01 | £ 71,356 |
Fixed Assets | 2011-10-01 | £ 168,430 |
Shareholder Funds | 2011-10-01 | £ 42,065 |
Stocks Inventory | 2011-10-01 | £ 10,900 |
Tangible Fixed Assets | 2011-10-01 | £ 76,919 |
Debtors and other cash assets
A.S.T. SERVICES LIMITED owns 6 domain names.
curvedstairliftrental.co.uk stair-lift-advice.co.uk aststairlifts.co.uk thefriendlystairliftcompany.co.uk aststairliftrentals.co.uk aststairliftsltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dacorum Borough Council | |
|
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.
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. |