A. S. Chana & Sons Limited

General information

Name:

A. S. Chana & Sons Ltd

Office Address:

Wilson Field Limited The Manor House 260 S11 9PS Sheffield

Number: 01708787

Incorporation date: 1983-03-23

Dissolution date: 2022-04-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Wilson Field Limited, Sheffield S11 9PS A. S. Chana & Sons Limited was a Private Limited Company and issued a 01708787 Companies House Reg No. This firm had been set up fourty one years ago before was dissolved on 2022-04-13.

According to this firm's executives data, there were six directors including: Rajinder C., Amrik C. and Bhupinder C..

Executives who had significant control over this firm were: Bhupinder C. owned 1/2 or less of company shares. Parminder C. owned 1/2 or less of company shares. Rajinder C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Amrik C.

Role: Secretary

Latest update: 16 February 2024

Rajinder C.

Role: Director

Appointed: 30 June 1992

Latest update: 16 February 2024

Amrik C.

Role: Director

Appointed: 30 June 1992

Latest update: 16 February 2024

Bhupinder C.

Role: Director

Appointed: 30 June 1992

Latest update: 16 February 2024

Parminder C.

Role: Director

Appointed: 30 June 1992

Latest update: 16 February 2024

People with significant control

Bhupinder C.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Parminder C.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Rajinder C.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Amrik C.
Notified on 30 June 2016
Ceased on 10 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 11 August 2020
Confirmation statement last made up date 30 June 2019
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11 April 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 April 2013
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2019 (AA)
filed on: 10th, January 2020
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

54 New Road Seven Kings

Post code:

IG3 8AT

City / Town:

Ilford

HQ address,
2013

Address:

54 New Road Seven Kings

Post code:

IG3 8AT

City / Town:

Ilford

HQ address,
2014

Address:

Pennington 88 High Road

Post code:

IG7 6PJ

City / Town:

Chigwell

HQ address,
2015

Address:

Pennington 88 High Road

Post code:

IG7 6PJ

City / Town:

Chigwell

HQ address,
2016

Address:

Pennington 88 High Road

Post code:

IG7 6PJ

City / Town:

Chigwell

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Closest Companies - by postcode