A S Foodstores Limited

General information

Name:

A S Foodstores Ltd

Office Address:

121 Livery Street B3 1RS Birmingham

Number: 04502013

Incorporation date: 2002-08-02

End of financial year: 29 August

Category: Private Limited Company

Description

Data updated on:

04502013 is a reg. no. for A S Foodstores Limited. This firm was registered as a Private Limited Company on 2002/08/02. This firm has been actively competing in this business for 22 years. The enterprise may be gotten hold of in 121 Livery Street in Birmingham. The zip code assigned to this location is B3 1RS. This firm changed its name two times. Until 2011 this firm has been working on providing the services it specializes in as Bs & Ad but now this firm is featured under the name A S Foodstores Limited. This enterprise's declared SIC number is 47190 which stands for Other retail sale in non-specialised stores. 2020-08-29 is the last time when the company accounts were reported.

As for the following limited company, all of director's assignments have been met by Tajinder B. and Surjit B.. Out of these two managers, Surjit B. has supervised limited company for the longest time, having been a vital addition to officers' team for twenty two years.

  • Previous company's names
  • A S Foodstores Limited 2011-01-07
  • Bs & Ad Limited 2002-08-21
  • Hk & Jk Limited 2002-08-02

Financial data based on annual reports

Company staff

Tajinder B.

Role: Director

Appointed: 03 June 2020

Latest update: 11 April 2024

Surjit B.

Role: Director

Appointed: 09 August 2002

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Surjit B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tajinder B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Surjit B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tajinder B.
Notified on 3 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amarjit B.
Notified on 6 April 2016
Ceased on 3 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 May 2022
Account last made up date 29 August 2020
Confirmation statement next due date 17 June 2022
Confirmation statement last made up date 03 June 2021
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 8 August 2014
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 September 2014
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 May 2016
Annual Accounts 27 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 27 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 August 2012
Date Approval Accounts 30 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 29th Aug 2020 (AA)
filed on: 28th, September 2021
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

HQ address,
2013

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

HQ address,
2014

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

HQ address,
2015

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

HQ address,
2016

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

Accountant/Auditor,
2012 - 2014

Name:

Brindleys Limited

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
21
Company Age

Closest Companies - by postcode