A&S Mechanical Limited

General information

Name:

A&S Mechanical Ltd

Office Address:

32 Royal Scot Road DE24 8AJ Derby

Number: 05616560

Incorporation date: 2005-11-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the firm was founded is 2005-11-09. Started under number 05616560, the firm is registered as a Private Limited Company. You can contact the headquarters of this company during office hours at the following address: 32 Royal Scot Road, DE24 8AJ Derby. It 's been 4 years from the moment A&S Mechanical Limited is no longer featured under the name A & S Plumbing & Heating 1969. The company's principal business activity number is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. Wed, 31st Aug 2022 is the last time the accounts were filed.

As for this particular limited company, all of director's obligations have so far been fulfilled by Ewen M., James C. and Timothy L.. Out of these three executives, Timothy L. has managed limited company for the longest time, having become a vital part of directors' team nineteen years ago.

Timothy L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • A&S Mechanical Limited 2020-02-24
  • A & S Plumbing & Heating 1969 Limited 2005-11-09

Financial data based on annual reports

Company staff

Ewen M.

Role: Director

Appointed: 30 September 2021

Latest update: 5 January 2024

James C.

Role: Director

Appointed: 01 January 2019

Latest update: 5 January 2024

Timothy L.

Role: Director

Appointed: 09 November 2005

Latest update: 5 January 2024

People with significant control

Timothy L.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Graham A.
Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lowe Investments Limited
Address: Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08813640
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 18 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 September 2013
Annual Accounts 16 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 16 December 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 13 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 13 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
Start Date For Period Covered By Report 01 April 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 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

56 Main Street

Post code:

DE65 6FB

City / Town:

Repton

HQ address,
2015

Address:

56 Main Street

Post code:

DE65 6FB

City / Town:

Repton

Accountant/Auditor,
2014 - 2015

Name:

Four Oaks Taxation & Accounting Services Limited

Address:

Suite D, Astor House 282 Lichfield Road Four Oaks

Post code:

B74 2UG

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
18
Company Age

Similar companies nearby

Closest companies